Entity Name: | COASTAL GROUP II, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 24 Jan 1991 (34 years ago) |
Date of dissolution: | 13 Aug 1993 (31 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 13 Aug 1993 (31 years ago) |
Document Number: | S30224 |
FEI/EIN Number | 59-3050520 |
Address: | 1536-4 EL CAMINO RD., JACKSONVILLE, FL 32216 |
Mail Address: | 1536-4 EL CAMINO RD., JACKSONVILLE, FL 32216 |
ZIP code: | 32216 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOY, STANLEY F. | Agent | 180 BOX TREET COURT, JACKSONVILLE, FL 32225 |
Name | Role | Address |
---|---|---|
TOY, STANLEY R. | President | 1536-4 EL CAMINO RD., JACKSONVILLE, FL |
Name | Role | Address |
---|---|---|
TOY, STANLEY R. | Treasurer | 1536-4 EL CAMINO RD., JACKSONVILLE, FL |
SHIRK, SUSAN K. | Treasurer | 180 BOX TREE COURT, JACKSONVILLE, FL |
Name | Role | Address |
---|---|---|
TOY, STANLEY F. | Vice President | 180 BOX TREE COURT, JACKSONVILLE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1992-10-09 | TOY, STANLEY F. | No data |
REGISTERED AGENT ADDRESS CHANGED | 1992-10-09 | 180 BOX TREET COURT, JACKSONVILLE, FL 32225 | No data |
Date of last update: 03 Feb 2025
Sources: Florida Department of State