Entity Name: | COASTAL SHIPPING INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 01 Nov 2017 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Nov 2018 (6 years ago) |
Document Number: | P17000088079 |
FEI/EIN Number | 82-3370644 |
Address: | 7801 Commerce Blvd, Panama City, FL 32404 |
Mail Address: | 106 Cedar Pointe, Fairhope, AL 36532-3380 |
ZIP code: | 32404 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Adams, Andrew | Agent | 6510 Lakeshore Dr, Panama City, FL 32404 |
Name | Role | Address |
---|---|---|
ADAMS, ANDREW | President | 106 Cedar Pointe, Fairhope, AL 36532 |
Name | Role | Address |
---|---|---|
ADAMS, ANDREW | Secretary | 106 Cedar Pointe, Fairhope, AL 36532 |
Name | Role | Address |
---|---|---|
ADAMS, ANDREW | Treasurer | 106 Cedar Pointe, Fairhope, AL 36532 |
Name | Role | Address |
---|---|---|
ADAMS, ANDREW | Director | 106 Cedar Pointe, Fairhope, AL 36532 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-04-06 | 7801 Commerce Blvd, Panama City, FL 32404 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-19 | 7801 Commerce Blvd, Panama City, FL 32404 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-19 | 6510 Lakeshore Dr, Panama City, FL 32404 | No data |
REINSTATEMENT | 2018-11-02 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-11-02 | Adams, Andrew | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-10 |
REINSTATEMENT | 2018-11-02 |
Domestic Profit | 2017-11-01 |
Date of last update: 18 Jan 2025
Sources: Florida Department of State