Entity Name: | COASTAL GIFTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Oct 2016 (8 years ago) |
Document Number: | P16000082878 |
FEI/EIN Number | 81-4143787 |
Address: | 7151 SW 107th Way, Hampton, FL, 32044, US |
Mail Address: | 7151 SW 107th Way, Hampton, FL, 32044, US |
ZIP code: | 32044 |
County: | Bradford |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
REGISTERED AGENTS INC | Agent |
Name | Role | Address |
---|---|---|
Morse Wayne | President | 7151 SW 107th Way, Hampton, FL, 32044 |
Name | Role | Address |
---|---|---|
Morse Wayne | Secretary | 7151 SW 107th Way, Hampton, FL, 32044 |
Name | Role | Address |
---|---|---|
Morse Wayne | Treasurer | 7151 SW 107th Way, Hampton, FL, 32044 |
Name | Role | Address |
---|---|---|
Morse Wayne | Director | 7151 SW 107th Way, Hampton, FL, 32044 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-01 | 7151 SW 107th Way, Hampton, FL 32044 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-01 | 7151 SW 107th Way, Hampton, FL 32044 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-01 | 7901 4th St N STE 300, St. Petersburg, FL 33702 | No data |
REGISTERED AGENT NAME CHANGED | 2023-02-08 | Registered Agents Inc | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-03-04 |
Reg. Agent Change | 2020-10-19 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-29 |
Domestic Profit | 2016-10-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State