Search icon

COASTAL SEAMLESS GUTTERS & WINDOWS, INC.

Company Details

Entity Name: COASTAL SEAMLESS GUTTERS & WINDOWS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Apr 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: P96000030439
FEI/EIN Number 593304307
Address: 3207-3 FOREST BLVD, JACKSONVILLE, FL, 32246, US
Mail Address: P O BOX 50613, JACKSONVILLE, FL, 32240, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
DRAVES MICHAEL E Agent 8234 LAKEMONT DR, JACKSONVILLE, FL, 32216

Director

Name Role Address
DRAVES MICHAEL E Director 8234 LAKEMONT DR, JACKSONVILLE, FL
STANFILL KELLY L Director 153 CORAL WAY, JACKSONVILLE, FL

President

Name Role Address
DRAVES MICHAEL E President 8234 LAKEMONT DR, JACKSONVILLE, FL

Vice President

Name Role Address
DRAVES MICHAEL E Vice President 8234 LAKEMONT DR, JACKSONVILLE, FL

Secretary

Name Role Address
STANFILL KELLY L Secretary 153 CORAL WAY, JACKSONVILLE, FL

Treasurer

Name Role Address
STANFILL KELLY L Treasurer 153 CORAL WAY, JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-05-13 3207-3 FOREST BLVD, JACKSONVILLE, FL 32246 No data
CHANGE OF MAILING ADDRESS 1997-05-13 3207-3 FOREST BLVD, JACKSONVILLE, FL 32246 No data
REGISTERED AGENT ADDRESS CHANGED 1997-05-13 8234 LAKEMONT DR, JACKSONVILLE, FL 32216 No data

Documents

Name Date
ANNUAL REPORT 1998-04-16
ANNUAL REPORT 1997-05-13
DOCUMENTS PRIOR TO 1997 1996-04-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State