Search icon

COAST CAR CARRIERS, INC.

Company Details

Entity Name: COAST CAR CARRIERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Dec 1998 (26 years ago)
Document Number: P98000107236
FEI/EIN Number 650886183
Address: 15271 NW 6TH COURT, PEMBROKE PINES, FL, 33028, US
Mail Address: P.O. BOX 19221, WEST PALM BEACH, FL, 33461-3341, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MORILLO VICTOR J Agent 500 Village Green Circle W, Palm Springs, FL, 33461

President

Name Role Address
MORILLO VICTOR J President P.O. BOX 19221, WEST PALM BEACH, FL, 334613341

Secretary

Name Role Address
MORILLO VICTOR J Secretary P.O. BOX 19221, WEST PALM BEACH, FL, 334613341

Vice President

Name Role Address
MORILLO VICTOR J Vice President P.O. BOX 19221, WEST PALM BEACH, FL, 334613341

Treasurer

Name Role Address
MORILLO VICTOR J Treasurer P.O. BOX 19221, WEST PALM BEACH, FL, 334613341

Director

Name Role Address
MORILLO VICTOR J Director P.O. BOX 19221, WEST PALM BEACH, FL, 334613341

Manager

Name Role Address
MORILLO VICTOR J Manager 500 Village Green Circle W, Palm Springs, FL, 33461

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 15271 NW 6TH COURT, PEMBROKE PINES, FL 33028 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 500 Village Green Circle W, Apt D-114, Palm Springs, FL 33461 No data
CHANGE OF MAILING ADDRESS 2021-01-13 15271 NW 6TH COURT, PEMBROKE PINES, FL 33028 No data
REGISTERED AGENT NAME CHANGED 2005-06-17 MORILLO, VICTOR J No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-18
AMENDED ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2016-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State