Entity Name: | SOUTHCOAST DISTRIBUTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 May 1999 (26 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P99000048048 |
FEI/EIN Number | 593619035 |
Address: | 5625 VERNA BLVD #3, JACKSONVILLE, FL, 32205 |
Mail Address: | 5625 VERNA BLVD #3, JACKSONVILLE, FL, 32205 |
ZIP code: | 32205 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH DENNIS | Agent | 5625 VERNA BLVD., JACKSONVILLE, FL, 32205 |
Name | Role | Address |
---|---|---|
SMITH DENNIS | President | 5625 VERNA BLVD #3, JACKSONVILLE, FL, 32205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-05-10 | 5625 VERNA BLVD., #3, JACKSONVILLE, FL 32205 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-05-18 | 5625 VERNA BLVD #3, JACKSONVILLE, FL 32205 | No data |
CHANGE OF MAILING ADDRESS | 2000-05-18 | 5625 VERNA BLVD #3, JACKSONVILLE, FL 32205 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-03-28 |
ANNUAL REPORT | 2013-04-01 |
ANNUAL REPORT | 2012-04-04 |
ANNUAL REPORT | 2011-01-14 |
ANNUAL REPORT | 2010-04-13 |
ANNUAL REPORT | 2009-02-19 |
ANNUAL REPORT | 2008-04-16 |
ANNUAL REPORT | 2007-04-13 |
ANNUAL REPORT | 2006-04-12 |
ANNUAL REPORT | 2005-04-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State