Entity Name: | COASTAL HOME REMODELING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Nov 2010 (14 years ago) |
Document Number: | P10000092626 |
FEI/EIN Number | 273954958 |
Address: | 435 angelo ln, E115, Cocoa beach, FL, 32931, US |
Mail Address: | 435 ANGELO LANE, COCO BEACH, FL, 32391, US |
ZIP code: | 32931 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHANDLEE KENNETH | Agent | 435 ANGELO LANE, COCO BEACH, FL, 32391 |
Name | Role | Address |
---|---|---|
chandlee kenneth | President | 435 Angelo l, cocoa beach, FL, 32931 |
Name | Role | Address |
---|---|---|
chandlee kenneth | Director | 435 Angelo l, cocoa beach, FL, 32931 |
chandlee joni | Director | 435 ANGELO LANE, COCO BEACH, FL, 32391 |
Name | Role | Address |
---|---|---|
chandlee joni | Senior Vice President | 435 ANGELO LANE, COCO BEACH, FL, 32391 |
Name | Role | Address |
---|---|---|
CHANDLEE JESSE | TVPD | 435 ANGELO LANE, COCO BEACH, FL, 32391 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-07-12 | 435 angelo ln, E115, Cocoa beach, FL 32931 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-05-23 |
ANNUAL REPORT | 2019-07-12 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State