Detail by Entity Name

Foreign Profit Corporation

COASTAL TRANSPORT, INC.

Filing Information
P38737 59-2612918 05/11/1992 GA INACTIVE REVOKED FOR ANNUAL REPORT 09/24/2021 NONE
Principal Address
502 E. BRIDGERS AVENUE
AUBURNDALE, FL 33823

Changed: 04/29/2012
Mailing Address
502 E. BRIDGERS AVENUE
AUBURNDALE, FL 33823

Changed: 04/29/2012
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 07/07/1999

Address Changed: 07/07/1999
Officer/Director Detail Name & Address

Title President

REID, STEVEN
322 GRANGE ROAD
PORT WENTWORTH, GA 31407

Title Treasurer

BAUM, MICHELE
502 E. BRIDGERS AVENUE
AUBURNDALE, FL 33823

Title Director

CLARK, RANDALL T.
502 E. BRIDGERS AVENUE
AUBURNDALE, FL 33823

Title Secretary

CROSSMAN, ERIC
502 E. BRIDGERS AVENUE
AUBURNDALE, FL 33823

Annual Reports
Report YearFiled Date
2018 04/16/2018
2019 01/09/2019
2020 01/09/2020

Document Images
01/09/2020 -- ANNUAL REPORT View image in PDF format
01/09/2019 -- ANNUAL REPORT View image in PDF format
04/17/2018 -- Off/Dir Resignation View image in PDF format
04/16/2018 -- ANNUAL REPORT View image in PDF format
08/29/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/20/2017 -- ANNUAL REPORT View image in PDF format
04/18/2016 -- ANNUAL REPORT View image in PDF format
04/17/2015 -- ANNUAL REPORT View image in PDF format
04/28/2014 -- ANNUAL REPORT View image in PDF format
04/21/2013 -- ANNUAL REPORT View image in PDF format
04/29/2012 -- ANNUAL REPORT View image in PDF format
04/27/2011 -- ANNUAL REPORT View image in PDF format
04/16/2010 -- ANNUAL REPORT View image in PDF format
04/25/2009 -- ANNUAL REPORT View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
04/13/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
04/30/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/29/2003 -- ANNUAL REPORT View image in PDF format
04/04/2002 -- ANNUAL REPORT View image in PDF format
05/04/2001 -- ANNUAL REPORT View image in PDF format
04/17/2000 -- ANNUAL REPORT View image in PDF format
07/07/1999 -- Reg. Agent Change View image in PDF format
04/23/1999 -- ANNUAL REPORT View image in PDF format
03/13/1998 -- ANNUAL REPORT View image in PDF format
03/03/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format