Entity Name: | CCT-COASTLAND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 22 Aug 1995 (29 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: | P95000065131 |
FEI/EIN Number | 65-0605441 |
Address: | 1712 NORTH TAMIAMI TRAIL, NAPLES, FL 34102 |
Mail Address: | 4701 COLLEGE BOULEVARD, #214, LEAWOOD, KS 66211 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAMUELS, R.J. JR. | President | 4701 COLLEGE BOULEVARD, #214, LEAWOOD, KS 66211 |
Name | Role | Address |
---|---|---|
SAMUELS, R.J. JR. | Director | 4701 COLLEGE BOULEVARD, #214, LEAWOOD, KS 66211 |
POLO, JOE R | Director | 12749 MACKEY, OP, KS 66213 |
LASTELIC, ROBERT E | Director | 4701 COLLEGE BOULEVARD, #214, LEAWOOD, KS 66211 |
Name | Role | Address |
---|---|---|
POLO, JOE R | Vice President | 12749 MACKEY, OP, KS 66213 |
GASAWSKI, JOHN W | Vice President | 8101 LOBANK, NAPLES, FL |
Name | Role | Address |
---|---|---|
POLO, JOE R | Treasurer | 12749 MACKEY, OP, KS 66213 |
Name | Role | Address |
---|---|---|
LASTELIC, ROBERT E | Secretary | 4701 COLLEGE BOULEVARD, #214, LEAWOOD, KS 66211 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-07-23 | 1712 NORTH TAMIAMI TRAIL, NAPLES, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 1998-07-23 | 1712 NORTH TAMIAMI TRAIL, NAPLES, FL 34102 | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2000-09-08 |
ANNUAL REPORT | 1999-04-26 |
ANNUAL REPORT | 1998-07-23 |
ANNUAL REPORT | 1997-04-23 |
ANNUAL REPORT | 1996-05-01 |
DOCUMENTS PRIOR TO 1997 | 1995-08-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State