Search icon

SOUTHERN COAST PAINTING, INC.

Company Details

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

Agent

Name Role Address
WESTGATE GREGORY Agent 129 4TH ST, NAPLES, FL, 34113

Director

Name Role Address
WESTGATE GREGORY Director 129 4TH ST, NAPLES, FL, 34113

President

Name Role Address
WESTGATE GREGORY President 129 4TH ST, NAPLES, FL, 34113

Vice President

Name Role Address
WESTGATE GREGORY Vice President 129 4TH ST, NAPLES, FL, 34113

Secretary

Name Role Address
WESTGATE GREGORY Secretary 129 4TH ST, NAPLES, FL, 34113

Treasurer

Name Role Address
WESTGATE GREGORY Treasurer 129 4TH ST, NAPLES, FL, 34113

Events

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

Debts

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

Documents

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