Search icon

COASTAL COVERAGE AND CONSULTING INC

Company Details

Entity Name: COASTAL COVERAGE AND CONSULTING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 May 2012 (13 years ago)
Date of dissolution: 15 Dec 2020 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 15 Dec 2020 (4 years ago)
Document Number: P12000048477
FEI/EIN Number 45-5352905
Address: 769-1 Blanding BLvd, Orange Park, FL, 32065, US
Mail Address: 950 Blanding Blvd, Suite 23, Orange Park, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role
BEST FINANCIAL SERVICES & ASSOCIATES, INC Agent

President

Name Role Address
REYES RAYNA President 950 Blanding Blvd, Orange Park, FL, 32065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000029750 POSTAL BENEFITS GROUP EXPIRED 2018-03-02 2023-12-31 No data 50 NORTH LAURA STREET, SUITE 2500, JACKSONVILLE, FL, 32202
G17000119352 AMERICAN FEDERAL BENEFITS CONSULTANTS EXPIRED 2017-10-30 2022-12-31 No data 950 BLANDING BLVD, SUITE 23 PMB 152, ORANGE PARK, FL, 32065
G17000119355 AMERICAN FEDERAL EXPIRED 2017-10-30 2022-12-31 No data 950 BLANDING BLVD, SUITE 23 PMB 152, ORANGE PARK, FL, 32065
G17000107948 AMERICAN PATRIOT FEDERAL BENEFITS CONSULTANTS EXPIRED 2017-09-28 2022-12-31 No data 950-23 BLANDING BLVD STE 152, ORANGE PARK, FL, 32065
G17000008341 FEDERAL EMPLOYEE BENEFITS CONSULTANTS EXPIRED 2017-01-23 2022-12-31 No data 950 BLANDING BLVD SUITE 23, PMB 152, ORANGE PARK, FL, 32065
G17000008352 EMPLOYEE BENEFIT ANSWERS EXPIRED 2017-01-23 2022-12-31 No data 950 BLANDING BLVD STE 23, PMB 152, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
CONVERSION 2020-12-15 No data CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS COASTAL COVERAGE AND CONSULTING, LL. CONVERSION NUMBER 500000208645
CHANGE OF PRINCIPAL ADDRESS 2019-02-09 769-1 Blanding BLvd, Orange Park, FL 32065 No data
CHANGE OF MAILING ADDRESS 2018-03-02 769-1 Blanding BLvd, Orange Park, FL 32065 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-02 8800 University Pkwy, C-2, PENSACOLA, FL 32504 No data
AMENDMENT 2017-06-05 No data No data

Documents

Name Date
Conversion 2020-12-15
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-02
Amendment 2017-06-05
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-08-29
ANNUAL REPORT 2013-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State