Search icon

COASTLAND AUTO ROAD RANGERS, INC.

Company Details

Entity Name: COASTLAND AUTO ROAD RANGERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Aug 1999 (25 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P99000077004
FEI/EIN Number 650942664
Address: 8140 NORTH WILEY POST WAY, HERNANDO, FL, 34442
Mail Address: 8140 NORTH WILEY POST WAY, HERNANDO, FL, 34442
ZIP code: 34442
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
KIRBY BOBBY J Agent 8140 NORTH WILEY POST WAY, HERNANDO, FL, 34442

Treasurer

Name Role Address
MACFARLANE STEWART Treasurer 735 BELAIRE COURT, NAPLES, FL, 341033524

Vice President

Name Role Address
KIRBY BOBBY J Vice President 8140 NORTH WILEY POST WAY, HERNANDO, FL, 34442

President

Name Role Address
MACFARLANE MARY President 735 BELAIRE COURT, NAPLES, FL, 341033524

Secretary

Name Role Address
KIRBY TAMMY M Secretary 8140 NORTH WILEY POST WAY, HERNANDO, FL, 34442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-23 8140 NORTH WILEY POST WAY, HERNANDO, FL 34442 No data
CHANGE OF MAILING ADDRESS 2008-04-23 8140 NORTH WILEY POST WAY, HERNANDO, FL 34442 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-24 8140 NORTH WILEY POST WAY, HERNANDO, FL 34442 No data
REGISTERED AGENT NAME CHANGED 2006-04-17 KIRBY, BOBBY JV No data
AMENDMENT AND NAME CHANGE 2001-12-07 COASTLAND AUTO ROAD RANGERS, INC. No data

Documents

Name Date
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-05
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-21
Amendment and Name Change 2001-12-07
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-02-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State