Entity Name: | COASTAL STUCCO SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Feb 1996 (29 years ago) |
Date of dissolution: | 24 Sep 1999 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (25 years ago) |
Document Number: | P96000014717 |
FEI/EIN Number | 650645149 |
Address: | C/O W. J. TREMBLAY, P.A., 1801 S. FEDERAL HWY., STE. 219, DELRAY BEACH, FL, 33483 |
Mail Address: | C/O W. J. TREMBLAY, P.A., 1801 S. FEDERAL HWY., STE. 219, DELRAY BEACH, FL, 33483 |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TREMBLAY W J | Agent | 1801 S. FEDERAL HWY., STE. 219, DELRAY BEACH, FL, 33483 |
Name | Role | Address |
---|---|---|
OLIVER TIM A | Director | 8209 DESMOND DR., BOYNTON BEACH, FL |
Name | Role | Address |
---|---|---|
OLIVER TIM A | President | 8209 DESMOND DR., BOYNTON BEACH, FL |
Name | Role | Address |
---|---|---|
OLIVER TIM A | Secretary | 8209 DESMOND DR., BOYNTON BEACH, FL |
Name | Role | Address |
---|---|---|
OLIVER TIM A | Treasurer | 8209 DESMOND DR., BOYNTON BEACH, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1997-05-05 | TREMBLAY, W JPA | No data |
REGISTERED AGENT ADDRESS CHANGED | 1997-05-05 | 1801 S. FEDERAL HWY., STE. 219, DELRAY BEACH, FL 33483 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1998-02-11 |
ANNUAL REPORT | 1997-05-05 |
DOCUMENTS PRIOR TO 1997 | 1996-02-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State