Search icon

COASTAL REMEDIATION GROUP, INC.

Company Details

Entity Name: COASTAL REMEDIATION GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 May 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 May 2014 (11 years ago)
Document Number: P12000044386
FEI/EIN Number 45-5279164
Address: 744 Industry Road, Orlando, FL, 32750, US
Mail Address: 744 Industry Road, Orlando, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
McCurdy Scott W Agent 744 B Industry Road, Longwood, FL, 32750

President

Name Role Address
Leifried Creston President 744 B Industry Rd 744 B Industry Road, Longwood, FL, 32750

Othe

Name Role
COASTAL RECONSTRUCTION GROUP, INC. Othe

Secretary

Name Role Address
Austin Candace Secretary 744 B Industry Road, Longwood, FL, 32750

Officer

Name Role Address
FUTCH GREGORY Officer 744 Industry Road, Orlando, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000006753 COASTAL RESTORES ACTIVE 2018-01-12 2028-12-31 No data 744 B INDUSTRY ROAD, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-02-10 McCurdy, Scott William No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-10 744 B Industry Road, Longwood, FL 32750 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 744 Industry Road, Suite B, Orlando, FL 32750 No data
CHANGE OF MAILING ADDRESS 2016-03-08 744 Industry Road, Suite B, Orlando, FL 32750 No data
AMENDMENT 2014-05-14 No data No data
AMENDMENT 2012-07-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State