Entity Name: | COASTAL CLAIMS SERVICE OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 13 Sep 2018 (6 years ago) |
Document Number: | P18000077696 |
FEI/EIN Number | 83-1927497 |
Address: | 228 Capri Court PL, Sanford, FL 32771 |
Mail Address: | 228 Capri Court PL, Sanford, FL 32771 |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRUENEWALD, MIKE | Agent | 228 Capri Court PL, Sanford, FL 32771 |
Name | Role | Address |
---|---|---|
GRUENEWALD, MIKE | President | 228 Capri Court PL, Sanford, FL 32771 |
Name | Role | Address |
---|---|---|
GRUENEWALD, MIKE | Director | 228 Capri Court PL, Sanford, FL 32771 |
Name | Role | Address |
---|---|---|
Gruenewald, Michael | Secretary | 228 Capri Court PL, Sanford, FL 32771 |
Name | Role | Address |
---|---|---|
Gruenewald, Michael | Treasurer | 228 Capri Court PL, Sanford, FL 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-31 | 228 Capri Court PL, Sanford, FL 32771 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-31 | 228 Capri Court PL, Sanford, FL 32771 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-31 | 228 Capri Court PL, Sanford, FL 32771 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-26 |
Domestic Profit | 2018-09-13 |
Date of last update: 16 Feb 2025
Sources: Florida Department of State