Search icon

FLORIDA COAST DEVELOPMENT CORPORATION

Company Details

Entity Name: FLORIDA COAST DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jun 1996 (29 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P96000054365
FEI/EIN Number 650678860
Address: 10807 RIVERBANK TERRACE, BRADENTON, FL, 34212, US
Mail Address: PO BOX 2485, SARASOTA, FL, 34230, US
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
EPPARD WALT Agent 10807 RIVERBANK TERRACE, BRADENTON, FL, 34212

President

Name Role Address
EPPARD WALT President 10807 RIVERBANK TERRACE, BRADENTON, FL, 34212

Vice Treasurer

Name Role Address
EPPARD WALT Vice Treasurer 10807 RIVERBANK TERRACE, BRADENTON, FL, 34212

Director

Name Role Address
EPPARD WALT Director 10807 RIVERBANK TERRACE, BRADENTON, FL, 34212
EPPARD RENEE Director 10807 RIVERBANK TERRACE, BRADENTON, FL, 34212

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-25 10807 RIVERBANK TERRACE, BRADENTON, FL 34212 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-25 10807 RIVERBANK TERRACE, BRADENTON, FL 34212 No data
CHANGE OF MAILING ADDRESS 2000-05-19 10807 RIVERBANK TERRACE, BRADENTON, FL 34212 No data
REINSTATEMENT 1999-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State