Entity Name: | COASTAL HYPERBARIC SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Nov 2012 (12 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P12000093512 |
FEI/EIN Number | 46-1413371 |
Address: | 1503 Oak St., MELBOURNE BEACH, FL, 32951, US |
Mail Address: | 1503 Oak St., MELBOURNE BEACH, FL, 32951, US |
ZIP code: | 32951 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARRETT DERALL | Agent | 1503 Oak St., MELBOURNE BEACH, FL, 32951 |
Name | Role | Address |
---|---|---|
GARRETT DERALL | President | 1503 Oak St., MELBOURNE BEACH, FL, 32951 |
Name | Role | Address |
---|---|---|
GARRETT DERALL | Vice President | 1503 Oak St., MELBOURNE BEACH, FL, 32951 |
Name | Role | Address |
---|---|---|
GARRETT DERALL | Secretary | 1503 Oak St., MELBOURNE BEACH, FL, 32951 |
Name | Role | Address |
---|---|---|
GARRETT DERALL | Treasurer | 1503 Oak St., MELBOURNE BEACH, FL, 32951 |
Name | Role | Address |
---|---|---|
GARRETT DERALL | Director | 1503 Oak St., MELBOURNE BEACH, FL, 32951 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-09 | 1503 Oak St., MELBOURNE BEACH, FL 32951 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-09 | 1503 Oak St., MELBOURNE BEACH, FL 32951 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-09 | 1503 Oak St., MELBOURNE BEACH, FL 32951 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-08-12 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-03-14 |
ANNUAL REPORT | 2013-04-11 |
Domestic Profit | 2012-11-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State