Entity Name: | COASTAL BAR SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Jul 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P10000060748 |
FEI/EIN Number | 273096968 |
Address: | 6491 Rich Car Lane, North Fort Myers, FL, 33917, US |
Mail Address: | 6491 Rich Car Lane, North Fort Myers, FL, 33917, US |
ZIP code: | 33917 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMUNNI STEVEN A | Agent | 2211 WIDMAN WAY, FORT MYERS, FL, 33901 |
Name | Role | Address |
---|---|---|
CLARY John G | President | 6491 Rich Car Lane, North Fort Myers, FL, 33917 |
Name | Role | Address |
---|---|---|
CLARY JOHN G | Director | 6491 Rich Car Lane, North Fort Myers, FL, 33917 |
Name | Role | Address |
---|---|---|
CLARY JOHN G | Vice President | 6491 Rich Car Lane, North Fort Myers, FL, 33917 |
Name | Role | Address |
---|---|---|
CLARY JOHN G | Secretary | 6491 Rich Car Lane, North Fort Myers, FL, 33917 |
Name | Role | Address |
---|---|---|
CLARY JOHN G | Treasurer | 6491 Rich Car Lane, North Fort Myers, FL, 33917 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000072308 | BEVINCO OF COLLIER COUNTY | EXPIRED | 2010-08-06 | 2015-12-31 | No data | 2701 S.W. 4TH LANE, CAPE CORAL, FL, 33991 |
G10000072307 | BEVINCO OF SOUTHWEST FLORIDA | EXPIRED | 2010-08-06 | 2015-12-31 | No data | 2701 S.W. 4TH LANE, CAPE CORAL, FL, 33991 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 6491 Rich Car Lane, North Fort Myers, FL 33917 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 6491 Rich Car Lane, North Fort Myers, FL 33917 | No data |
AMENDMENT | 2011-01-18 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-09-22 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-20 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-05-01 |
Amendment | 2011-01-18 |
Domestic Profit | 2010-07-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State