Detail by Officer/Registered Agent Name

Foreign Profit Corporation

COASTAL FIRE PROTECTION, INC.

Filing Information
F95000005991 01-0501835 12/08/1995 ME ACTIVE REINSTATEMENT 10/23/2019
Principal Address
8961 NORTH FORK DRIVE
NORTH FORT MYERS, FL 33903

Changed: 01/07/2008
Mailing Address
8961 NORTH FORK DRIVE
NORTH FORT MYERS, FL 33903

Changed: 04/27/2012
Registered Agent Name & Address PULIZZI, RICHARD
8961 North Fork Drive
N. Ft. Myers, FL 33903

Name Changed: 10/23/2019

Address Changed: 04/05/2018
Officer/Director Detail Name & Address

Title DPT

PULIZZI, RICHARD
8961 NORTH FORK DR.
NORTH FORT MYERS, FL 33903

Title VP

RODRIGUEZ, LUIS
8961 NORTH FORK DR.
NORTH FORT MYERS, FL 33903

Annual Reports
Report YearFiled Date
2022 01/25/2022
2023 04/12/2023
2024 04/29/2024

Document Images
04/29/2024 -- ANNUAL REPORT View image in PDF format
04/12/2023 -- ANNUAL REPORT View image in PDF format
01/25/2022 -- ANNUAL REPORT View image in PDF format
11/04/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
03/19/2020 -- ANNUAL REPORT View image in PDF format
10/23/2019 -- REINSTATEMENT View image in PDF format
04/05/2018 -- ANNUAL REPORT View image in PDF format
04/24/2017 -- ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
05/01/2014 -- ANNUAL REPORT View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
04/27/2012 -- ANNUAL REPORT View image in PDF format
06/20/2011 -- ANNUAL REPORT View image in PDF format
03/24/2010 -- ANNUAL REPORT View image in PDF format
02/16/2009 -- ANNUAL REPORT View image in PDF format
01/07/2008 -- ANNUAL REPORT View image in PDF format
07/12/2007 -- ANNUAL REPORT View image in PDF format
07/06/2006 -- ANNUAL REPORT View image in PDF format
05/04/2005 -- ANNUAL REPORT View image in PDF format
03/06/2004 -- ANNUAL REPORT View image in PDF format
06/16/2003 -- ANNUAL REPORT View image in PDF format
03/06/2002 -- ANNUAL REPORT View image in PDF format
04/25/2001 -- ANNUAL REPORT View image in PDF format
04/06/2000 -- ANNUAL REPORT View image in PDF format
03/09/1999 -- ANNUAL REPORT View image in PDF format
01/16/1998 -- ANNUAL REPORT View image in PDF format
04/21/1997 -- ANNUAL REPORT View image in PDF format
12/24/1996 -- REG. AGENT CHANGE View image in PDF format
04/29/1996 -- ANNUAL REPORT View image in PDF format
12/08/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format