Search icon

COAST CONTRACTORS INC

Company Details

Entity Name: COAST CONTRACTORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 May 1999 (26 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P99000047753
FEI/EIN Number 650922725
Address: 2901 AUDUBON DRIVE, GULFPORT, MS, 39501
Mail Address: 2901 AUDUBON DRIVE, GULFPORT, MS, 39501
Place of Formation: FLORIDA

Agent

Name Role Address
STEVENS HENRY Agent 6215 W 22ND CT, #4, HIALEAH, FL, 33016

Vice President

Name Role Address
STEVENS HENRY Vice President 2901 AUDUBON DR., GULF PORT, MS, 39501

President

Name Role Address
PENA JUANA A President 10030 BAHIA DRIVE, MIAMI, FL, 33189

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
AMENDMENT AND NAME CHANGE 2002-04-15 COAST CONTRACTORS INC No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-22 2901 AUDUBON DRIVE, GULFPORT, MS 39501 No data
CHANGE OF MAILING ADDRESS 2000-05-22 2901 AUDUBON DRIVE, GULFPORT, MS 39501 No data
REGISTERED AGENT NAME CHANGED 2000-05-22 STEVENS, HENRY No data
REGISTERED AGENT ADDRESS CHANGED 2000-05-22 6215 W 22ND CT, #4, HIALEAH, FL 33016 No data

Documents

Name Date
Amendment and Name Change 2002-04-15
ANNUAL REPORT 2001-06-05
ANNUAL REPORT 2000-05-22
Domestic Profit 1999-05-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State