Search icon

COASTAL FLOORS, INC.

Company Details

Entity Name: COASTAL FLOORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Aug 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jan 2022 (3 years ago)
Document Number: P99000071659
FEI/EIN Number 65-0942105
Address: 2212 60TH DR. E., BRADENTON, FL, 34203, US
Mail Address: 5019 Savona Run, Bradenton, FL, 34231, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Merritt Ron j Agent 2212 60TH DR. E., BRADENTON, FL, 34203

President

Name Role Address
Merritt Ronald J President 5019 Savona Run, Bradenton, FL, 34231

Vice President

Name Role Address
Germann Daniel W Vice President 5019 Savona Run, Bradenton, FL, 34231
Laforest Tyler D Vice President 5019 Savona Run, Bradenton, FL, 34231

Director

Name Role Address
Laforest Tyler D Director 5019 Savona Run, Bradenton, FL, 34231

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-22 2212 60TH DR. E., BRADENTON, FL 34203 No data
CHANGE OF MAILING ADDRESS 2024-02-22 2212 60TH DR. E., BRADENTON, FL 34203 No data
REGISTERED AGENT NAME CHANGED 2024-02-22 Merritt, Ron jason No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-22 2212 60TH DR. E., BRADENTON, FL 34203 No data
AMENDMENT 2022-01-27 No data No data
NAME CHANGE AMENDMENT 2002-11-20 COASTAL FLOORS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-01
Amendment 2022-01-27
AMENDED ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State