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 |
Name | Role | Address |
---|---|---|
PAGE STEVEN R | Agent | 2717 DACH AVE., DAYTONA BEACH, FL, 32118 |
Name | Role | Address |
---|---|---|
PAGE STEVEN R | President | 2717 DACH AVE., DAYTONA BEACH, FL, 32118 |
Name | Role | Address |
---|---|---|
PAGE STEVEN R | Secretary | 2717 DACH AVE., DAYTONA BEACH, FL, 32118 |
Name | Role | Address |
---|---|---|
PAGE STEVEN R | Treasurer | 2717 DACH AVE., DAYTONA BEACH, FL, 32118 |
Name | Role | Address |
---|---|---|
PAGE STEVEN R | Director | 2717 DACH AVE., DAYTONA BEACH, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
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 |
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