Entity Name: | COASTAL COURIER , INC. OF AMERICA |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Dec 1987 (37 years ago) |
Document Number: | P17391 |
FEI/EIN Number |
592532053
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 206 CENTER ROAD, SUITE A, GULF BREEZE, FL, 32561 |
Mail Address: | P O BOX 18725, PENSACOLA, FL, 32523 |
ZIP code: | 32561 |
County: | Santa Rosa |
Place of Formation: | ALABAMA |
Name | Role | Address |
---|---|---|
Ring Jason E | President | P O BOX 18725, PENSACOLA, FL, 32523 |
Dotson Laura K | Chief Financial Officer | 206 CENTER ROAD, GULF BREEZE, FL, 32561 |
Upchurch Judith | Chief Executive Officer | 128 Highpoint Drive, GULF BREEZE, FL, 32561 |
Upchurch David E | President | 2719 N P Street, Pensacola, FL, 32505 |
DOTSON LAURA K | Agent | 206 CENTER ROAD, GULF BREEZE, FL, 32561 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-02-02 | 206 CENTER ROAD, SUITE A, GULF BREEZE, FL 32561 | - |
REGISTERED AGENT NAME CHANGED | 2012-02-02 | DOTSON, LAURA K | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-02 | 206 CENTER ROAD, SUITE A, GULF BREEZE, FL 32561 | - |
CHANGE OF MAILING ADDRESS | 2004-01-08 | 206 CENTER ROAD, SUITE A, GULF BREEZE, FL 32561 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
AMENDED ANNUAL REPORT | 2023-06-27 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-02-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State