Entity Name: | SOUTHERN COAST PAINTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Jun 1996 (29 years ago) |
Date of dissolution: | 24 Oct 2016 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Oct 2016 (8 years ago) |
Document Number: | P96000050866 |
FEI/EIN Number | 650667921 |
Address: | 129 4TH ST, NAPLES, FL, 34113 |
Mail Address: | 129 4TH ST, NAPLES, FL, 34113 |
ZIP code: | 34113 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WESTGATE GREGORY | Agent | 129 4TH ST, NAPLES, FL, 34113 |
Name | Role | Address |
---|---|---|
WESTGATE GREGORY | Director | 129 4TH ST, NAPLES, FL, 34113 |
Name | Role | Address |
---|---|---|
WESTGATE GREGORY | President | 129 4TH ST, NAPLES, FL, 34113 |
Name | Role | Address |
---|---|---|
WESTGATE GREGORY | Vice President | 129 4TH ST, NAPLES, FL, 34113 |
Name | Role | Address |
---|---|---|
WESTGATE GREGORY | Secretary | 129 4TH ST, NAPLES, FL, 34113 |
Name | Role | Address |
---|---|---|
WESTGATE GREGORY | Treasurer | 129 4TH ST, NAPLES, FL, 34113 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-10-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-24 | 129 4TH ST, NAPLES, FL 34113 | No data |
CHANGE OF MAILING ADDRESS | 2008-04-24 | 129 4TH ST, NAPLES, FL 34113 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-24 | 129 4TH ST, NAPLES, FL 34113 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000677069 | LAPSED | 09-9954-CA | COLLIER CNTY CRT | 2010-04-30 | 2015-06-28 | $263936.90 | WELLS FARGO BANK, N.A. SUCCESSOR TO WACHOVIA, SBA LENDING, INC, 1620 E ROSEVILLE PARKWAY, #100, ROSEVILLE, CA 95661 |
Name | Date |
---|---|
Voluntary Dissolution | 2016-10-24 |
ANNUAL REPORT | 2016-04-10 |
ANNUAL REPORT | 2015-03-12 |
ANNUAL REPORT | 2014-03-22 |
ANNUAL REPORT | 2013-03-26 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-03-30 |
ANNUAL REPORT | 2010-05-01 |
ANNUAL REPORT | 2009-04-12 |
ANNUAL REPORT | 2008-04-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State