Search icon

SOWAL COASTAL, INC.

Company Details

Entity Name: SOWAL COASTAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jun 2019 (6 years ago)
Date of dissolution: 05 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2023 (2 years ago)
Document Number: P19000053272
FEI/EIN Number 84-2339486
Address: 501 meadow lake dr, freeport, FL, 32439, US
Mail Address: 501 meadow lake dr, freeport, FL, 32439, US
ZIP code: 32439
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
STAPLETON DAVID L Agent 501 Meadow Lake Dr, Freeport, FL, 32439

Director

Name Role Address
STAPLETON DAVID L Director 501 Meadow Lake Drive, Freeport, FL, 32439

President

Name Role Address
STAPLETON DAVID L President 501 Meadow Lake Drive, Freeport, FL, 32439

Treasurer

Name Role Address
STAPLETON DAVID L Treasurer 501 Meadow Lake Drive, Freeport, FL, 32439

Secretary

Name Role Address
STAPLETON STEPHANIE Secretary 501 Meadow Lake Drive, Freeport, FL, 32439

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000089796 THE UPS STORE #4969 EXPIRED 2019-08-21 2024-12-31 No data 510 SPRINGACRES COVE, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-08-23 501 meadow lake dr, freeport, FL 32439 No data
CHANGE OF MAILING ADDRESS 2022-08-23 501 meadow lake dr, freeport, FL 32439 No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-20 501 Meadow Lake Dr, Freeport, FL 32439 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-05
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-05-20
Domestic Profit 2019-06-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State