Search icon

COASTAL FUELS MARKETING, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: COASTAL FUELS MARKETING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL FUELS MARKETING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Jan 1929 (96 years ago)
Date of dissolution: 29 Sep 2006 (19 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Sep 2006 (19 years ago)
Document Number: 118973
FEI/EIN Number 590159910

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1670 BROADWAY, STE 3100, DENVER, CO, 80202, US
Mail Address: P.O. BOX 5660, DENVER, CO, 80217, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of COASTAL FUELS MARKETING, INC., MISSISSIPPI 569196 MISSISSIPPI
Headquarter of COASTAL FUELS MARKETING, INC., ALABAMA 000-883-259 ALABAMA

Central Index Key

CIK number Mailing Address Business Address Phone
0001251082 1670 BROADWAY, SUITE 3100, DENVER, CO, 80202 1670 BROADWAY, SUITE 3100, DENVER, CO, 80202 3036268200

Filings since 2005-06-03

Form type 4
File number 001-32505
Filing date 2005-06-03
Reporting date 2005-06-03
File View File

Filings since 2005-06-03

Form type 4/A
File number 001-32505
Filing date 2005-06-03
Reporting date 2005-05-27
File View File

Filings since 2005-05-31

Form type 4
File number 001-32505
Filing date 2005-05-31
Reporting date 2005-05-27
File View File

Filings since 2005-05-24

Form type 3
File number 001-32505
Filing date 2005-05-24
Reporting date 2005-05-24
File View File

Filings since 2004-03-17

Form type 424B3
File number 333-107257-02
Filing date 2004-03-17
File View File

Filings since 2004-02-27

Form type S-4/A
File number 333-107257-02
Filing date 2004-02-27
File View File

Filings since 2003-11-12

Form type S-4/A
File number 333-107257-02
Filing date 2003-11-12
File View File

Filings since 2003-10-22

Form type S-4/A
File number 333-107257-02
Filing date 2003-10-22
File View File

Filings since 2003-09-11

Form type S-4/A
File number 333-107257-02
Filing date 2003-09-11
File View File

Filings since 2003-07-22

Form type S-4
File number 333-107257-02
Filing date 2003-07-22
File View File

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
ANDERSON DONALD Chief Executive Officer 1670 BROADWAY STE 3100, DENVER, CO, 80202
DICKEY WILLIAM S President 1670 BROADWAY STE 3100, DENVER, CO, 80202
DICKEY WILLIAM S Chief Operating Officer 1670 BROADWAY STE 3100, DENVER, CO, 80202
LARSON RANDALL J Executive Vice President 1670 BROADWAY STE 3100, DENVER, CO, 80202
OOI CHEE S Executive Vice President 1670 BROADWAY STE 3100, DENVER, CO, 80202
POUND GREGORY J Executive Vice President 200 MANSELI CT. EAST #600, ROSWELL, GA, 30076
CARLSON ERIK Secretary 1670 BROADWAY STE 3100, DENVER, CO, 80202
CARLSON ERIK Vice President 1670 BROADWAY STE 3100, DENVER, CO, 80202

Events

Event Type Filed Date Value Description
MERGER 2006-09-29 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F98000006959. MERGER NUMBER 700000059717
CHANGE OF PRINCIPAL ADDRESS 2004-02-04 1670 BROADWAY, STE 3100, DENVER, CO 80202 -
CHANGE OF MAILING ADDRESS 2003-04-14 1670 BROADWAY, STE 3100, DENVER, CO 80202 -
MERGER 2002-10-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000046489
MERGER 2001-12-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000046487
MERGER 1999-12-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000046485
MERGER 1994-12-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 5. MERGER NUMBER 300000046483
REGISTERED AGENT ADDRESS CHANGED 1992-04-30 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1992-04-30 C T CORPORATION SYSTEM -
NAME CHANGE AMENDMENT 1990-01-04 COASTAL FUELS MARKETING, INC. -

Documents

Name Date
ANNUAL REPORT 2006-02-02
ANNUAL REPORT 2005-01-19
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-04-14
Merger 2002-10-31
ANNUAL REPORT 2002-05-10
Merger 2001-12-28
ANNUAL REPORT 2001-05-29
ANNUAL REPORT 2000-05-09
Merger 1999-12-30

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD SP060000C5002 2009-07-07 2009-07-15 2009-07-15
Unique Award Key CONT_AWD_SP060000C5002_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title COCO STORAGE
NAICS Code 493190: OTHER WAREHOUSING AND STORAGE
Product and Service Codes X173: LEASE-RENT OF FUEL STORAGE BLDGS

Recipient Details

Recipient COASTAL FUELS MARKETING INC
UEI HG8HHMXH5GA6
Legacy DUNS 006922173
Recipient Address 8700 W FLAGLER ST FL 3, MIAMI, 33174, UNITED STATES

Date of last update: 01 Apr 2025

Sources: Florida Department of State