Search icon

D & M COASTAL CORP., INC.

Company Details

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

Agent

Name Role Address
KLITENICK RICHARD M Agent 1009 SIMONTON ST., KEY WEST, FL, 33040

President

Name Role Address
Messier Dianna President 18 Diamond Dr, Key West, FL, 33040

Treasurer

Name Role Address
Messier Dianna Treasurer 18 Diamond Dr, Key West, FL, 33040

Director

Name Role Address
Messier Dianna Director 18 Diamond Dr, Key West, FL, 33040
Messier Martin Director 18 Diamond Dr, Key West, FL, 33040

Secretary

Name Role Address
Messier Martin Secretary 18 Diamond Dr, Key West, FL, 33040

Fictitious Names

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

Events

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

Debts

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

Documents

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