Detail by Officer/Registered Agent Name
Florida Profit Corporation
FLORIDA COASTAL HOMES, INC.
Filing Information
P02000032508
01-0649692
03/25/2002
FL
INACTIVE
VOLUNTARY DISSOLUTION
02/15/2024
NONE
Principal Address
Changed: 04/27/2023
1688 W. HIBISCUS BLVD.
MELBOURNE, FL 32901
MELBOURNE, FL 32901
Changed: 04/27/2023
Mailing Address
Changed: 04/27/2023
1688 W. HIBISCUS BLVD.
MELBOURNE, FL 32901
MELBOURNE, FL 32901
Changed: 04/27/2023
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 07/11/2023
Address Changed: 07/11/2023
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Name Changed: 07/11/2023
Address Changed: 07/11/2023
Officer/Director Detail
Name & Address
Title President
BRASELTON, WILLIAM M, III
Title VP
SOTTILE, JOHN N
Title Director
SPIVEY, JASON M
Title Director, VP, Asst. Secretary, CFO
PISCIOTTO, ANDREW P, Jr.
Title Asst. Secretary
WALKER, WILLIAM MICHAEL
Title Director, Asst. Secretary
CLAYTON, MATTHEW R
Title VP, Secretary
LEE, ALLAN G
Title President
BRASELTON, WILLIAM M, III
1688 W. HIBISCUS BLVD.
MELBOURNE, FL 32901
MELBOURNE, FL 32901
Title VP
SOTTILE, JOHN N
1688 W. HIBISCUS BLVD.
MELBOURNE, FL 32901
MELBOURNE, FL 32901
Title Director
SPIVEY, JASON M
1688 W. HIBISCUS BLVD.
MELBOURNE, FL 32901
MELBOURNE, FL 32901
Title Director, VP, Asst. Secretary, CFO
PISCIOTTO, ANDREW P, Jr.
1688 W. HIBISCUS BLVD.
MELBOURNE, FL 32901
MELBOURNE, FL 32901
Title Asst. Secretary
WALKER, WILLIAM MICHAEL
1688 W. HIBISCUS BLVD.
MELBOURNE, FL 32901
MELBOURNE, FL 32901
Title Director, Asst. Secretary
CLAYTON, MATTHEW R
1688 W. HIBISCUS BLVD.
MELBOURNE, FL 32901
MELBOURNE, FL 32901
Title VP, Secretary
LEE, ALLAN G
1688 W. HIBISCUS BLVD.
MELBOURNE, FL 32901
MELBOURNE, FL 32901
Annual Reports
Report Year | Filed Date |
2021 | 04/01/2021 |
2022 | 04/29/2022 |
2023 | 04/27/2023 |
Document Images