Detail by Entity Name
Florida Profit Corporation
COASTAL TRADERS GIFTS, CORP.
Filing Information
L80345
65-0247903
06/14/1990
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
08/23/1996
NONE
Principal Address
Changed: 05/01/1993
97000 OVERSEAS HWY
KEY LARGO, FL 33070
KEY LARGO, FL 33070
Changed: 05/01/1993
Mailing Address
Changed: 05/01/1993
137 COLOOSA
TAVERNIER, FL 33070
TAVERNIER, FL 33070
Changed: 05/01/1993
Registered Agent Name & Address
SMITH, MEL
Name Changed: 06/14/1991
Address Changed: 07/07/1992
137 CALUSA
TAVERNIER, FL 33070
TAVERNIER, FL 33070
Name Changed: 06/14/1991
Address Changed: 07/07/1992
Officer/Director Detail
Name & Address
Title DP
SMITH, MEL
Title DP
SMITH, MEL
137 CALUSA
TAVERNIER, FL
TAVERNIER, FL
Annual Reports
Report Year | Filed Date |
1993 | 05/01/1993 |
1994 | 05/01/1994 |
1995 | 05/01/1995 |
Document Images
05/01/1995 -- ANNUAL REPORT | View image in PDF format |