Search icon

COASTAL CLOSING CORP.

Company Details

Entity Name: COASTAL CLOSING CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Jun 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Mar 2004 (21 years ago)
Document Number: P96000055783
FEI/EIN Number 65-0680816
Address: 11740 N.W. 37TH PLACE, SUNRISE, FL 33323
Mail Address: 11740 N.W. 37TH PLACE, SUNRISE, FL 33323
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH, FRANCIS J. PRES Agent 11740 N.W. 37TH PLACE, SUNRISE, FL 33323

President

Name Role Address
SMITH, FRANCIS J President 11740 N.W. 37TH PLACE, SUNRISE, FL 33323

Secretary

Name Role Address
SMITH, FRANCIS J Secretary 11740 N.W. 37TH PLACE, SUNRISE, FL 33323

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000087711 COASTAL CLOSINGS EXPIRED 2018-08-08 2023-12-31 No data 11740 NW 37TH PLACE, SUNRISE, FL, 33323
G18000081121 COASTAL CLOSING EXPIRED 2018-07-30 2023-12-31 No data 11740 NW 37TH PLACE, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-03-26 SMITH, FRANCIS J. PRES No data
REINSTATEMENT 2004-03-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-03-10 11740 N.W. 37TH PLACE, SUNRISE, FL 33323 No data
CHANGE OF MAILING ADDRESS 2004-03-10 11740 N.W. 37TH PLACE, SUNRISE, FL 33323 No data
REGISTERED AGENT ADDRESS CHANGED 2004-03-10 11740 N.W. 37TH PLACE, SUNRISE, FL 33323 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State