Search icon

COAST SERVICES INC

Company Details

Entity Name: COAST SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Oct 2013 (11 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P13000080635
FEI/EIN Number 90-1019654
Address: 9951 Atlantic blvd, JACKSONVILLE, FL, 32225, US
Mail Address: 3045 ANNISTON ROAD, JACKSONVILLE, FL, 32246
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
LUDWIG ROBERT W Agent 3045 ANNISTON ROAD, JACKSONVILLE, FL, 32246

President

Name Role Address
LUDWIG ROBERT W President 3045 ANNISTON ROAD, JACKSONVILLE, FL, 32246

Vice President

Name Role Address
LUDWIG ROBERT W Vice President 3045 ANNISTON ROAD, JACKSONVILLE, FL, 32246

Secretary

Name Role Address
LUDWIG BRENDA Secretary 3045 ANNISTON ROAD, JACKSONVILLE, FL, 32246

Treasurer

Name Role Address
LUDWIG BRENDA Treasurer 3045 ANNISTON ROAD, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
AMENDMENT 2014-11-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-09-12 9951 Atlantic blvd, Suite 175, JACKSONVILLE, FL 32225 No data
AMENDMENT AND NAME CHANGE 2014-09-08 COAST SERVICES INC No data
AMENDMENT 2013-11-05 No data No data

Documents

Name Date
Amendment 2014-11-10
ANNUAL REPORT 2014-09-12
Amendment and Name Change 2014-09-08
Amendment 2013-11-05
Domestic Profit 2013-10-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State