Search icon

BLUE COAST GENERAL SERVICES INC

Company Details

Entity Name: BLUE COAST GENERAL SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Oct 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2019 (5 years ago)
Document Number: P12000084764
FEI/EIN Number 46-1144095
Address: 1955 NW 55th Ave, MARGATE, FL 33063
Mail Address: 1955 NW 55th Ave, Margate, FL 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SILVA, FABRICIO H Agent 9028 Villa Portofino Circle, Boca Raton, FL 33496

President

Name Role Address
SILVA, FABRICIO H President 1955 NW 55TH AVE, MARGATE, FL 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000144537 BLUE COAST MULTIFAMILY SOLUTIONS ACTIVE 2023-11-29 2028-12-31 No data 1955 NW 55TH AVE, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-07 9028 Villa Portofino Circle, Boca Raton, FL 33496 No data
CHANGE OF PRINCIPAL ADDRESS 2023-12-15 1955 NW 55th Ave, MARGATE, FL 33063 No data
CHANGE OF MAILING ADDRESS 2023-03-24 1955 NW 55th Ave, MARGATE, FL 33063 No data
REGISTERED AGENT NAME CHANGED 2019-10-02 SILVA, FABRICIO H No data
REGISTERED AGENT ADDRESS CHANGED 2019-10-02 7317 NAUTICA WAY, LAKE WORTH, FL 33467 No data
REINSTATEMENT 2019-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-07
REINSTATEMENT 2019-10-02
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-08-29
ANNUAL REPORT 2015-03-20

Date of last update: 22 Feb 2025

Sources: Florida Department of State