Search icon

FLORIDA COASTAL CONSTRUCTION SERVICES, INC

Company Details

Entity Name: FLORIDA COASTAL CONSTRUCTION SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Feb 2016 (9 years ago)
Document Number: P16000011914
FEI/EIN Number 26-2653745
Mail Address: P.O. BOX 1180, CALLAHAN, FL, 32011, US
Address: 542752 US HWY 1, CALLAHAN, FL, 32011, US
ZIP code: 32011
County: Nassau
Place of Formation: FLORIDA

Agent

Name Role Address
HUGGINS LAURIE A Agent 542752 US Hwy 1, Callahan, FL, 32011

President

Name Role Address
HUGGINS LAURIE A President 542752 US Hwy 1, Callahan, FL, 32011

Chairman

Name Role Address
HUGGINS LAURIE A Chairman 542752 US Hwy 1, Callahan, FL, 32011

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000115290 REPUBLIC ROOFING & RESTORATION ACTIVE 2024-09-14 2029-12-31 No data 542752 US HWY 1, CALLAHAN, FL, 32011
G22000051162 FCR ACTIVE 2022-04-22 2027-12-31 No data 542752 US HWY 1, CALLAHAN, FL, 32011
G20000009586 FLORIDA COASTAL CONSTRUCTION & ROOFING ACTIVE 2020-01-21 2025-12-31 No data 17181 MCINTOSH RD, HILLIARD, FL, 32046
G16000034992 UNITED FENCE COMPANY EXPIRED 2016-04-06 2021-12-31 No data 17181 MCINTOSH RD, HILLIARD, FL, 32046

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 542752 US Hwy 1, Callahan, FL 32011 No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-27 542752 US HWY 1, CALLAHAN, FL 32011 No data
CHANGE OF MAILING ADDRESS 2020-04-27 542752 US HWY 1, CALLAHAN, FL 32011 No data

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-27
AMENDED ANNUAL REPORT 2018-05-04
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State