Search icon

COASTAL MATERIALS, INC. - Florida Company Profile

Company Details

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

COASTAL MATERIALS, 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: 27 Jul 1971 (54 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: 385969
FEI/EIN Number 591362504

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

Address: 189 Eglin Pkwy, Fort Walton Beach, FL, 32548, US
Mail Address: 189 Eglin Pkwy, Fort Walton Beach, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RISALVATO THOMAS J Manager 151 MARY ESTHER BLVD, MARY ESTHER, FL, 32569
BAILEY DANIEL A President 205 CONIFER COURT, DOTHAN, AL, 36305
RISALVATO THOMAS J Agent 151 MARY ESTHER BLVD., MARY ESTHER, FL, 32569

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-26 189 Eglin Pkwy, 2nd Floor, Fort Walton Beach, FL 32548 -
CHANGE OF MAILING ADDRESS 2017-01-26 189 Eglin Pkwy, 2nd Floor, Fort Walton Beach, FL 32548 -
REGISTERED AGENT NAME CHANGED 2013-03-21 RISALVATO, THOMAS J -
REGISTERED AGENT ADDRESS CHANGED 2013-03-21 151 MARY ESTHER BLVD., SUITE 301, MARY ESTHER, FL 32569 -

Documents

Name Date
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State