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 |
Name | Role | Address |
---|---|---|
STAPLETON DAVID L | Agent | 501 Meadow Lake Dr, Freeport, FL, 32439 |
Name | Role | Address |
---|---|---|
STAPLETON DAVID L | Director | 501 Meadow Lake Drive, Freeport, FL, 32439 |
Name | Role | Address |
---|---|---|
STAPLETON DAVID L | President | 501 Meadow Lake Drive, Freeport, FL, 32439 |
Name | Role | Address |
---|---|---|
STAPLETON DAVID L | Treasurer | 501 Meadow Lake Drive, Freeport, FL, 32439 |
Name | Role | Address |
---|---|---|
STAPLETON STEPHANIE | Secretary | 501 Meadow Lake Drive, Freeport, FL, 32439 |
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 |
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 |
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