Search icon

R&L COASTAL DEVELOPMENT GROUP INCORPORATED

Company Details

Entity Name: R&L COASTAL DEVELOPMENT GROUP INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 May 2018 (7 years ago)
Date of dissolution: 28 Nov 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Nov 2018 (6 years ago)
Document Number: P18000048931
Address: 2263 NW BOCA RATON BLVD,, SUITE 208, BOCA RATON, FL, 33431, US
Mail Address: 2263 NW BOCA RATON BLVD,, SUITE 208, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SANTANELLI LOUIS Agent 100 MINNA STREET, BROOKLYN, FL, 11218

President

Name Role Address
SANTANELLI LOUIS President 100 MINNA STREET, BROOKLYN, NY, 11218

Vice President

Name Role Address
MARTIRE ANTHONY Vice President 2263 NW 2ND AVENUE #208, BOCA RATON, FL, 33431
GUCCIONE RALPH Vice President 605 BELEVEDERE ROAD, WEST PALM BEACH, FL, 33405

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000078292 COASTAL GENERAL CONTRACTING AND DEVELOPMENT SERVICES EXPIRED 2018-07-19 2023-12-31 No data 2263 NW BOCA RATON BLVD, SUITE 208, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-11-28 No data No data
AMENDMENT 2018-10-15 No data No data
AMENDMENT 2018-09-24 No data No data
AMENDMENT 2018-08-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-07-20 2263 NW BOCA RATON BLVD,, SUITE 208, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2018-07-20 2263 NW BOCA RATON BLVD,, SUITE 208, BOCA RATON, FL 33431 No data

Documents

Name Date
DEBIT MEMO# 034872-B 2019-02-22
VOLUNTARY DISSOLUTION 2018-11-28
Amendment 2018-10-15
Amendment 2018-09-24
Amendment 2018-08-09
Domestic Profit 2018-05-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State