Search icon

COASTAL DECORATIVE CONCRETE INC.

Company Details

Entity Name: COASTAL DECORATIVE CONCRETE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Nov 2013 (11 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P13000092016
FEI/EIN Number 46-4089431
Address: 2717 DACH AVE., DAYTONA BEACH, FL, 32118
Mail Address: 2717 DACH AVE., DAYTONA BEACH, FL, 32118
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
PAGE STEVEN R Agent 2717 DACH AVE., DAYTONA BEACH, FL, 32118

President

Name Role Address
PAGE STEVEN R President 2717 DACH AVE., DAYTONA BEACH, FL, 32118

Secretary

Name Role Address
PAGE STEVEN R Secretary 2717 DACH AVE., DAYTONA BEACH, FL, 32118

Treasurer

Name Role Address
PAGE STEVEN R Treasurer 2717 DACH AVE., DAYTONA BEACH, FL, 32118

Director

Name Role Address
PAGE STEVEN R Director 2717 DACH AVE., DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000090912 ACTIVE 1000000732346 VOLUSIA 2017-01-17 2027-02-16 $ 428.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J16000265235 ACTIVE 1000000708123 VOLUSIA 2016-03-14 2026-04-20 $ 597.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-07
Domestic Profit 2013-11-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State