Entity Name: | GET COASTAL EXTERIORS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 05 Nov 2015 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Nov 2019 (5 years ago) |
Document Number: | P15000090605 |
FEI/EIN Number | 47-5653758 |
Address: | 6834 28th Street Circle East, Sarasota, FL 34243 |
Mail Address: | 6834 28th Street Circle East, Sarasota, FL 34243 |
ZIP code: | 34243 |
County: | Manatee |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GET COASTAL EXTERIORS 401(K) | 2022 | 475653758 | 2023-08-03 | GET COASTAL EXTERIORS | 41 | |||||||||||||
|
Name | Role |
---|---|
PEEBLES LAW FIRM, P.A. | Agent |
Name | Role | Address |
---|---|---|
Coutsolioutsos, Terry | President | 6834 28th St. Cir. E., Sarasota, FL 34240 |
Name | Role | Address |
---|---|---|
Coutsolioutsos, Terry | Secretary | 6834 28th St. Cir. E., Sarasota, FL 34240 |
Name | Role | Address |
---|---|---|
Coutsolioutsos, Terry | Treasurer | 6834 28th St. Cir. E., Sarasota, FL 34240 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-05 | 6834 28th Street Circle East, Sarasota, FL 34243 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-05 | 6834 28th Street Circle East, Sarasota, FL 34243 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-28 | Peebles Law Firm, P.A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 1201 6th Ave W., Suite 505, Bradenton, FL 34205 | No data |
AMENDMENT | 2019-11-15 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000790618 | LAPSED | 18-237-CI | PINELLAS COUNTY CIRCUIT CIVIL | 2018-11-21 | 2023-12-10 | $55,035.07 | AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., 1 ABC PARKWAY, BELOIT, WI 53511 |
J18000584326 | LAPSED | 41-2017-CA-005345-AX | MANATEE COUNTY CIRCUIT | 2018-04-03 | 2023-08-29 | $14,100.00 | HERNAN-EDGARDO ELVIR-MEDINA, 2627 32ND AVE. E., BRADENTON, FLORIDA 34208 |
J18000123323 | LAPSED | 2017 CA 007771 | HILLSBOROUGH CO. | 2017-10-04 | 2023-03-28 | $118,373.28 | BEACON SALES ACQUISITION, INC, 505 HUNTMAR PARK DRIVE, SUITE 33, HEMDON, VA 20170 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
AMENDED ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2023-01-24 |
Reg. Agent Change | 2022-07-27 |
Reg. Agent Resignation | 2022-06-13 |
AMENDED ANNUAL REPORT | 2022-05-10 |
Reg. Agent Change | 2022-03-29 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7321137110 | 2020-04-14 | 0455 | PPP | 1004 10th Street West N/A, PALMETTO, FL, 34221 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 19 Feb 2025
Sources: Florida Department of State