Search icon

COASTAL TIRE AND AUTO SERVICE INC - Florida Company Profile

Company Details

Entity Name: COASTAL TIRE AND AUTO SERVICE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL TIRE AND AUTO SERVICE 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: 31 Dec 1968 (56 years ago)
Date of dissolution: 11 Oct 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Oct 2020 (5 years ago)
Document Number: 339390
FEI/EIN Number 591230050

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

Address: 35 S W FIRST AVE, BOCA RATON, FL, 33432
Mail Address: 35 S W FIRST AVE, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUERSTENAU ROBERT L Vice President 23 SARAH COURT, CRAWFORDVILLE, FL, 32327
FUERSTENAU NANCY Secretary 23 SARAH COURT, CRAWFORDVILLE, FL, 32327
FUERSTENAU ROBERT L Agent 23 SARAH COURT, CRAWFORDVILLE, FL, 32327
CHRISTENSEN,GERALD J. President 35 SW FIRST AVE, BOCA RATON, FL
CHRISTENSEN,GERALD J. Director 35 SW FIRST AVE, BOCA RATON, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-08 23 SARAH COURT, CRAWFORDVILLE, FL 32327 -
CHANGE OF PRINCIPAL ADDRESS 2000-04-19 35 S W FIRST AVE, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2000-04-19 35 S W FIRST AVE, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 1998-03-02 FUERSTENAU, ROBERT L -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-10-11
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-02-15

Date of last update: 01 May 2025

Sources: Florida Department of State