Search icon

FLORIDA COASTAL CONSTRUCTION & DEVELOPMENT, INC.

Company Details

Entity Name: FLORIDA COASTAL CONSTRUCTION & DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Feb 2011 (14 years ago)
Date of dissolution: 12 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Mar 2021 (4 years ago)
Document Number: P11000013904
FEI/EIN Number 274847287
Address: 1126 S FEDERAL HWY, Fort Lauderdale, FL, 33316, US
Mail Address: 1126 S FEDERAL HWY, Fort Lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HARRIS MATTHEW A Agent 1126 S FEDERAL HWY, Fort Lauderdale, FL, 33316

Director

Name Role Address
HARRIS MATTHEW A Director 1126 S FEDERAL HWY, Fort Lauderdale, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000104756 FLORIDA ATLANTIC CONSTRUCTION & DEVELOPMENT, INC. EXPIRED 2012-10-29 2017-12-31 No data 101 NORTH EAST 3RD AVENUE SUITE 1500, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 1126 S FEDERAL HWY, 363, Fort Lauderdale, FL 33316 No data
CHANGE OF MAILING ADDRESS 2019-02-07 1126 S FEDERAL HWY, 363, Fort Lauderdale, FL 33316 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 1126 S FEDERAL HWY, 363, Fort Lauderdale, FL 33316 No data
AMENDMENT AND NAME CHANGE 2012-04-24 FLORIDA COASTAL CONSTRUCTION & DEVELOPMENT, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000095380 LAPSED 2018-CC-719 ORANGE COUNTY 2018-02-21 2023-03-07 $7,560.89 COMMERCIAL FLOORING DISTRIBUTORS, INC., 210 SPRINGVIEW COMMERCE DRIVE, SUITE 130, DEBARY, FL 32713

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-12
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-05
Off/Dir Resignation 2016-07-05
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State