Entity Name: | D & M COASTAL CORP., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 Oct 2010 (14 years ago) |
Document Number: | P10000086623 |
FEI/EIN Number | 273789952 |
Address: | 1005 Truman Avenue, KEY WEST, FL, 33040, US |
Mail Address: | 1005 Truman Avenue, KEY WEST, FL, 33040, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KLITENICK RICHARD M | Agent | 1009 SIMONTON ST., KEY WEST, FL, 33040 |
Name | Role | Address |
---|---|---|
Messier Dianna | President | 18 Diamond Dr, Key West, FL, 33040 |
Name | Role | Address |
---|---|---|
Messier Dianna | Treasurer | 18 Diamond Dr, Key West, FL, 33040 |
Name | Role | Address |
---|---|---|
Messier Dianna | Director | 18 Diamond Dr, Key West, FL, 33040 |
Messier Martin | Director | 18 Diamond Dr, Key West, FL, 33040 |
Name | Role | Address |
---|---|---|
Messier Martin | Secretary | 18 Diamond Dr, Key West, FL, 33040 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000086900 | COASTAL CLEANERS | ACTIVE | 2016-08-16 | 2026-12-31 | No data | 1005 TRUMAN AVE., KEY WEST, FL, 33040 |
G10000100590 | COASTAL CLEANERS | EXPIRED | 2010-11-02 | 2015-12-31 | No data | 2 AZALEA DRIVE, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 1005 Truman Avenue, KEY WEST, FL 33040 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 1005 Truman Avenue, KEY WEST, FL 33040 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000423117 | TERMINATED | 1000000663676 | MONROE | 2015-03-05 | 2025-04-02 | $ 342.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000291285 | TERMINATED | 1000000563406 | MONROE | 2013-12-23 | 2034-03-13 | $ 2,474.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119WY ST |
J13000135062 | TERMINATED | 1000000419896 | MONROE | 2012-12-06 | 2033-01-16 | $ 3,698.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-05 |
ANNUAL REPORT | 2019-07-23 |
ANNUAL REPORT | 2018-07-10 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-17 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State