Entity Name: | COASTAL CLOSET, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Jun 2016 (9 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P16000051561 |
FEI/EIN Number | 81-2969989 |
Address: | 10433 OAK DR, HUDSON, FL, 34669, US |
Mail Address: | 10433 OAK DR, HUDSON, FL, 34669, US |
ZIP code: | 34669 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
A+ BOOKKEEPING SERVICE LLC | Agent |
Name | Role | Address |
---|---|---|
BROWN JEFFREY | President | 10433 OAK DR, HUDSON, FL, 34669 |
Name | Role | Address |
---|---|---|
BROWN JEFFREY | Treasurer | 10433 OAK DR, HUDSON, FL, 34669 |
Name | Role | Address |
---|---|---|
BROWN JEFFREY | Director | 10433 OAK DR, HUDSON, FL, 34669 |
LECLAIR Isaiah | Director | 10433 OAK DR, HUDSON, FL, 34669 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000060747 | COASTAL CLOSET & GARAGE SYSTEMS | EXPIRED | 2016-06-20 | 2021-12-31 | No data | 10433 OAK DR, HUDSON, FL, 34669 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-26 | 6551 Ridge Road, Suite 2, Port Richey, FL 34668 | No data |
REINSTATEMENT | 2017-12-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-12-22 | A+ Bookkeeping Service | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-05-01 |
REINSTATEMENT | 2017-12-22 |
Domestic Profit | 2016-06-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State