Search icon

COASTAL CAULKING & COATING, INC.

Company Details

Entity Name: COASTAL CAULKING & COATING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Oct 1996 (28 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P96000088402
FEI/EIN Number 65-0703707
Address: 96208 PINEY ISLAND DR., FERNANDINA BEACH, FL 32034
Mail Address: 96208 PINEY ISLAND DR., FERNANDINA BEACH, FL 32034
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Agent

Name Role Address
CANELLA, SHARON J Agent 96208 PINEY ISLAND DR., FERNANDINA BEACH, FL 32034

President

Name Role Address
CAVE, ROBERT E President 96208 PINEY ISLAND DR., FERNANDINA BEACH, FL 32034

Director

Name Role Address
CAVE, ROBERT E Director 96208 PINEY ISLAND DR., FERNANDINA BEACH, FL 32034
CANELLA, SHARON J Director 96208 PINEY ISLAND DR., FERNANDINA BEACH, FL 32034

Vice President

Name Role Address
CANELLA, SHARON J Vice President 96208 PINEY ISLAND DR., FERNANDINA BEACH, FL 32034

Secretary

Name Role Address
CANELLA, SHARON J Secretary 96208 PINEY ISLAND DR., FERNANDINA BEACH, FL 32034

Treasurer

Name Role Address
CANELLA, SHARON J Treasurer 96208 PINEY ISLAND DR., FERNANDINA BEACH, FL 32034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-30 96208 PINEY ISLAND DR., FERNANDINA BEACH, FL 32034 No data
CHANGE OF MAILING ADDRESS 2010-03-30 96208 PINEY ISLAND DR., FERNANDINA BEACH, FL 32034 No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-30 96208 PINEY ISLAND DR., FERNANDINA BEACH, FL 32034 No data
REGISTERED AGENT NAME CHANGED 2007-04-25 CANELLA, SHARON J No data

Documents

Name Date
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-03-13
ANNUAL REPORT 2001-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State