Search icon

COAST IMPORTS, INC.

Company Details

Entity Name: COAST IMPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Jun 2011 (14 years ago)
Document Number: P11000053150
FEI/EIN Number 45-2470876
Address: 1800 BAY ROAD, SARASOTA, FL 34239
Mail Address: 1800 BAY ROAD, SARASOTA, FL 34239
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
CROSS STREET CORPORATE SERVICES, LLC Agent

President

Name Role Address
ROBERT W., GEYER President 1800 BAY ROAD, SARASOTA, FL 34239

Director

Name Role Address
ROBERT W., GEYER Director 1800 BAY ROAD, SARASOTA, FL 34239
P. VANCE, DICKINSON Director 5005 S. TAMIAMI TRAIL, SARASOTA, FL 34231

Secretary

Name Role Address
P. VANCE, DICKINSON Secretary 5005 S. TAMIAMI TRAIL, SARASOTA, FL 34231
McNally, Mary Pat Secretary 1800 BAY ROAD, SARASOTA, FL 34239

Administrator

Name Role Address
McNally, Mary Pat Administrator 1800 BAY ROAD, SARASOTA, FL 34239

Treasurer

Name Role Address
Crowley, Melissa G. Treasurer 5005 S. Tamiami Trail, Sarasota, FL 34231

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000093318 SUNSET KIA OF SARASOTA ACTIVE 2011-09-21 2026-12-31 No data 7777 S. TAMIAMI TRAIL, SARASOTA, FL, 34231
G11000060979 COAST KIA EXPIRED 2011-06-17 2016-12-31 No data 1800 BAY ROAD, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-30 50 CENTRAL AVENUE,, 8TH FLOOR,, SARASOTA, FL 34236 No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-21
AMENDED ANNUAL REPORT 2019-10-28
AMENDED ANNUAL REPORT 2019-10-02
ANNUAL REPORT 2019-01-09
AMENDED ANNUAL REPORT 2018-05-07

Date of last update: 24 Jan 2025

Sources: Florida Department of State