Entity Name: | COASTAL CONTRACTING OF THE TREASURE COAST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Oct 1993 (31 years ago) |
Date of dissolution: | 22 Sep 2000 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (24 years ago) |
Document Number: | P93000074719 |
FEI/EIN Number | 650446983 |
Address: | 1004 PENNYSYLVANIA AVE., FT. PIERCE, FL, 34950 |
Mail Address: | 1004 PENNYSYLVANIA AVE., FT. PIERCE, FL, 34950 |
ZIP code: | 34950 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAHER GEORGE H | Agent | 1004 PENNSYLVANIA AVE., FT. PIERCE, FL, 34950 |
Name | Role | Address |
---|---|---|
MAHER GEORGE H | President | 1004 PENNSYLVANIA AVE., FT. PIERCE, FL |
Name | Role | Address |
---|---|---|
MAHER GEORGE H | Secretary | 1004 PENNSYLVANIA AVE., FT. PIERCE, FL |
TROCCOLI LEIGH | Secretary | 1004 PENNSYLVANIA AV, FT. PIERCE, FL |
Name | Role | Address |
---|---|---|
NAHER SEAN | Vice President | 1004 PENNSYLVANIA AVE., FT PIERCE, FL, 34950 |
Name | Role | Address |
---|---|---|
NAHER SEAN | Treasurer | 1004 PENNSYLVANIA AVE., FT PIERCE, FL, 34950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1999-04-26 |
ANNUAL REPORT | 1998-05-06 |
ANNUAL REPORT | 1997-05-14 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State