COASTAL EXPLORATION, INC. - Florida Company Profile

Entity Name: | COASTAL EXPLORATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 May 1993 (32 years ago) |
Date of dissolution: | 21 Sep 2001 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (24 years ago) |
Document Number: | P93000038871 |
FEI/EIN Number | 593190543 |
Address: | 4200-2 BAYMEADOWS RD, SUITE 11, JACKSONVILLE, FL, 32217, US |
Mail Address: | 4200-2 BAYMEADOWS RD, SUITE 11, JACKSONVILLE, FL, 32217, US |
ZIP code: | 32217 |
City: | Jacksonville |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
- | Agent | - |
MCCURDY O.W. J | Director | 101 CONCH COURT, PONTE VEDRA BEACH, FL, 32082 |
BREWER DONALD R | President | 3153 BRIDLEWOOD LANE, JACKSONVILLE, FL, 32257 |
BREWER DONALD R | Secretary | 3153 BRIDLEWOOD LANE, JACKSONVILLE, FL, 32257 |
BREWER DONALD R | Director | 3153 BRIDLEWOOD LANE, JACKSONVILLE, FL, 32257 |
MCCURDY SCOTT M | Vice President | 8427 AMBER OAK DRIVE, ORLANDO, FL |
MCCURDY SCOTT M | Treasurer | 8427 AMBER OAK DRIVE, ORLANDO, FL |
MCCURDY SCOTT M | Director | 8427 AMBER OAK DRIVE, ORLANDO, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2000-07-13 | F & L INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-07-13 | 200 N. LAURA STREET, JACKSONVILLE, FL 32202 | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-05-08 | 4200-2 BAYMEADOWS RD, SUITE 11, JACKSONVILLE, FL 32217 | - |
CHANGE OF MAILING ADDRESS | 1998-05-08 | 4200-2 BAYMEADOWS RD, SUITE 11, JACKSONVILLE, FL 32217 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2000-07-13 |
ANNUAL REPORT | 1999-05-05 |
ANNUAL REPORT | 1998-05-08 |
ANNUAL REPORT | 1997-02-27 |
ANNUAL REPORT | 1996-03-25 |
ANNUAL REPORT | 1995-04-11 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State