Entity Name: | COASTAL TROPHY & SIGN CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Jan 1997 (28 years ago) |
Date of dissolution: | 11 Mar 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Mar 2017 (8 years ago) |
Document Number: | P97000003026 |
FEI/EIN Number | 593416631 |
Address: | 4813 N Sacramento Ave, Beverly Hills, FL, 34465-4424, US |
Mail Address: | 4813 N Sacramento Ave, Beverly Hills, FL, 34465-4424, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONFORTI LEONARD | Agent | 4813 N Sacramento Ave, Beverly Hills, FL, 344654424 |
Name | Role | Address |
---|---|---|
CONFORTI LEONARD | President | 4813 N. SACRAMENTO AVENUE, BEVERLY HILLS, FL, 34465 |
CONFORTI ELLEN | President | 4813 N. SACRAMENTO AVENUE, BEVERLY HILLS, FL, 34465 |
Name | Role | Address |
---|---|---|
CONFORTI ELLEN | Vice President | 4813 N. SACRAMENTO AVENUE, BEVERLY HILLS, FL, 34465 |
Name | Role | Address |
---|---|---|
CONFORTI ELLEN | Secretary | 4813 N. SACRAMENTO AVENUE, BEVERLY HILLS, FL, 34465 |
Name | Role | Address |
---|---|---|
CONFORTI ELLEN | Treasurer | 4813 N. SACRAMENTO AVENUE, BEVERLY HILLS, FL, 34465 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-03-11 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-04 | 4813 N Sacramento Ave, Beverly Hills, FL 34465-4424 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-04 | 4813 N Sacramento Ave, Beverly Hills, FL 34465-4424 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-04 | 4813 N Sacramento Ave, Beverly Hills, FL 34465-4424 | No data |
REVOCATION OF VOLUNTARY DISSOLUT | 2014-11-03 | No data | No data |
VOLUNTARY DISSOLUTION | 2014-09-02 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2017-03-11 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-03-05 |
Revocation of Dissolution | 2014-11-03 |
VOLUNTARY DISSOLUTION | 2014-09-02 |
ANNUAL REPORT | 2014-03-14 |
ANNUAL REPORT | 2013-03-28 |
ANNUAL REPORT | 2012-02-06 |
ANNUAL REPORT | 2011-02-21 |
ANNUAL REPORT | 2010-03-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State