Search icon

COASTAL PIPELINE, INC.

Company Details

Entity Name: COASTAL PIPELINE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Sep 1995 (29 years ago)
Document Number: P95000070085
FEI/EIN Number 65-0609096
Address: 303 JIM MORAN BLVD, STE B, DEERFIELD BEACH, FL 33442
Mail Address: 303 JIM MORAN BLVD, STE B, DEERFIELD BEACH, FL 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LIEFER, JEFFREY R. Agent 4115 NW 59TH STREET, COCONUT CREEK, FL 33073

President

Name Role Address
LIEFER, JEFFREY R. President 4115 NW 59 STREET, COCONUT CREEK, FL 33073

Vice President

Name Role Address
LIEFER, ROY Vice President 222 Nettleton Lane, Lorida, FL 33857
LIEFER, JUSTIN J. R. Vice President 123 Deer Creek Blvd, Unit 205 DEERFIELD BEACH, FL 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000141305 CUT RITE ACTIVE 2024-11-19 2029-12-31 No data 303 JIM MORAN BLVD, SUITE B, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2010-01-08 4115 NW 59TH STREET, COCONUT CREEK, FL 33073 No data
CHANGE OF PRINCIPAL ADDRESS 2004-02-16 303 JIM MORAN BLVD, STE B, DEERFIELD BEACH, FL 33442 No data
CHANGE OF MAILING ADDRESS 2004-02-16 303 JIM MORAN BLVD, STE B, DEERFIELD BEACH, FL 33442 No data
REGISTERED AGENT NAME CHANGED 1996-10-21 LIEFER, JEFFREY R. No data

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State