Search icon

COASTAL WELDING SERVICES INC.

Company Details

Entity Name: COASTAL WELDING SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 May 2013 (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: P13000041356
FEI/EIN Number 46-2735793
Address: 703 MADISON AVE, DAYTONA BEACH, FL 32114
Mail Address: 703 MADISON AVE, DAYTONA BEACH, FL 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Iverson, Bonnie J Agent 1639 san jose blvd, Holly hill, FL 32117

President

Name Role Address
PADOWITZ, PIERCE S President 703, MADISON AVE DAYTONA BEACH, FL 32114

Secretary

Name Role Address
PADOWITZ, PIERCE S Secretary 703, MADISON AVE DAYTONA BEACH, FL 32114

Treasurer

Name Role Address
PADOWITZ, PIERCE S Treasurer 703, MADISON AVE DAYTONA BEACH, FL 32114

Director

Name Role Address
PADOWITZ, PIERCE S Director 703, MADISON AVE DAYTONA BEACH, FL 32114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000132229 COASTAL TRAILER SERVICES EXPIRED 2015-12-30 2020-12-31 No data 703 MADISON AVE, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
NAME CHANGE AMENDMENT 2017-03-16 COASTAL WELDING SERVICES INC. No data
REGISTERED AGENT NAME CHANGED 2016-04-29 Iverson, Bonnie J No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 1639 san jose blvd, Holly hill, FL 32117 No data

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-29
Domestic Profit 2013-05-08

Date of last update: 21 Feb 2025

Sources: Florida Department of State