Entity Name: | COASTAL GEAR INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Mar 2017 (8 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P17000029570 |
FEI/EIN Number | 82-1056279 |
Address: | 4913 GALLEON CT, NEW PORT RICHEY, FL, 34652, US |
Mail Address: | 4913 GALLEON CT, NEW PORT RICHEY, FL, 34652, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMP CHRIS | Agent | 4913 GALLEON CT, NEW PORT RICHEY, FL, 34652 |
Name | Role | Address |
---|---|---|
CAMP CHRIS | President | 323 BAY ST, PALM HARBOR, FL, 34683 |
Name | Role | Address |
---|---|---|
CAMP CHRIS | Treasurer | 323 BAY ST, PALM HARBOR, FL, 34683 |
Name | Role | Address |
---|---|---|
CAMP CHRIS | Secretary | 4913 GALLEON CT, NEW PORT RICHEY, FL, 34652 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000003875 | BC POWERYAKS | ACTIVE | 2020-01-08 | 2025-12-31 | No data | 651 ALT 19, PALM HARBOR, FL, 34683 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
AMENDMENT | 2019-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-09-23 | 4913 GALLEON CT, NEW PORT RICHEY, FL 34652 | No data |
CHANGE OF MAILING ADDRESS | 2019-09-23 | 4913 GALLEON CT, NEW PORT RICHEY, FL 34652 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-20 |
Amendment | 2019-09-23 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-11 |
Domestic Profit | 2017-03-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State