Entity Name: | COASTAL OUTFITTERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 Aug 2015 (10 years ago) |
Document Number: | P15000065851 |
FEI/EIN Number | 47-4842580 |
Address: | 15642 US Hwy 19, Hudson, FL, 34667, US |
Mail Address: | 15642 US Hwy 19, Hudson, FL, 34667, US |
ZIP code: | 34667 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOLINARO CHRISTOPHER | Agent | 15642 US Hwy 19, Hudson, FL, 34667 |
Name | Role | Address |
---|---|---|
MOLINARO CHRISTOPHER | Director | 15642 US Hwy 19, Hudson, FL, 34667 |
Name | Role | Address |
---|---|---|
MOLINARO CHRISTOPHER | President | 15642 US Hwy 19, Hudson, FL, 34667 |
Name | Role | Address |
---|---|---|
MOLINARO CHRISTOPHER | Secretary | 15642 US Hwy 19, Hudson, FL, 34667 |
Name | Role | Address |
---|---|---|
MOLINARO CHRISTOPHER | Treasurer | 15642 US Hwy 19, Hudson, FL, 34667 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000000921 | CAYO VIDA | EXPIRED | 2017-01-03 | 2022-12-31 | No data | 90511 OLD HWY APT.#3, TAVERNIER, FL, 33070 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-24 | 15642 US Hwy 19, Hudson, FL 34667 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-24 | 15642 US Hwy 19, Hudson, FL 34667 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-24 | 15642 US Hwy 19, Hudson, FL 34667 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-02-16 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-04-11 |
Domestic Profit | 2015-08-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State