Entity Name: | HARD COAST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Feb 2010 (15 years ago) |
Date of dissolution: | 28 Feb 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Feb 2018 (7 years ago) |
Document Number: | P10000012116 |
FEI/EIN Number | APPLIED FOR |
Address: | 8950 SW 74th CT, MIAMI, FL, 33156, US |
Mail Address: | 8950 SW 74th CT, MIAMI, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UWEYDA AOUS | Agent | 8950 SW 74th CT, MIAMI, FL, 33156 |
Name | Role | Address |
---|---|---|
UWEYDA AOUS | President | 8950 SW 74th CT, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-02-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-25 | 8950 SW 74th CT, STE 2004, MIAMI, FL 33156 | No data |
CHANGE OF MAILING ADDRESS | 2015-03-25 | 8950 SW 74th CT, STE 2004, MIAMI, FL 33156 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-25 | 8950 SW 74th CT, STE 2004, MIAMI, FL 33156 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-25 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-21 |
Domestic Profit | 2010-02-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State