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