Entity Name: | COASTAL CONCEPTS PLUS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 31 Oct 1994 (30 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 26 Feb 2007 (18 years ago) |
Document Number: | P94000080363 |
FEI/EIN Number | 59-3275299 |
Address: | 1425 County Road 3280, Freeport, FL 32439 |
Mail Address: | 1425 County Road 3280, Freeport, FL 32439 |
ZIP code: | 32439 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
BLUEPOINT FINANCIAL LLC | Agent |
Name | Role | Address |
---|---|---|
CLARK, WALLACE | President | 1425 County Road 3280, Freeport, FL 32439 |
Name | Role | Address |
---|---|---|
CLARK, SANDRA K | Director | 1425 County Road 3280, Freeport, FL 32439 |
Name | Role | Address |
---|---|---|
CLARK, SANDRA K | Vice President | 1425 County Road 3280, Freeport, FL 32439 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-03-03 | Bluepoint Financial, LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-03 | 151 Regions Way Ste 3D, Destin, FL 32541 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-12 | 1425 County Road 3280, Freeport, FL 32439 | No data |
CHANGE OF MAILING ADDRESS | 2014-03-12 | 1425 County Road 3280, Freeport, FL 32439 | No data |
NAME CHANGE AMENDMENT | 2007-02-26 | COASTAL CONCEPTS PLUS, INC. | No data |
CANCEL ADM DISS/REV | 2007-02-23 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-11 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State