Entity Name: | COASTAL ACUPUNCTURE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 05 Jul 2012 (13 years ago) |
Document Number: | P12000059672 |
FEI/EIN Number | 90-0885700 |
Address: | 1155 east coast dr, ATLANTIC BEACH, FL, 32233, US |
Mail Address: | 1155 EAST COAST DRIVE, ATLANTIC BEACH, FL, 32233 |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRYSON CHARLENE P | Agent | 1155 EAST COAST DRIVE, ATLANTIC BEACH, FL, 32233 |
Name | Role | Address |
---|---|---|
BRYSON CHARLENE P | President | 1155 EAST COAST DRIVE, ATLANTIC BEACH, FL, 32233 |
Name | Role | Address |
---|---|---|
BRYSON JONATHON W | Vice President | 1155 EAST COAST DRIVE, ATLANTIC BEACH, FL, 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 1155 east coast dr, ATLANTIC BEACH, FL 32233 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001508762 | TERMINATED | 1000000541284 | DUVAL | 2013-09-18 | 2033-10-03 | $ 338.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-08-29 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-08-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State