Search icon

COASTAL OFFICE PRODUCTS, INC. - Florida Company Profile

Company Details

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

COASTAL OFFICE PRODUCTS, 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: 18 Oct 1971 (54 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: 389970
FEI/EIN Number 591360722

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

Address: 215 S. 21ST AVE., HOLLYWOOD FLA, 33020, US
Mail Address: C/O JOHN R. NIPE, 3464 PIERCE ST, HOLLYWOOD, FL, 33021, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIPE, JOHN R. Treasurer 3464 PIERCE ST., HOLLYWOOD, FL
NIPE, STEPHEN L. President 826 HARRISON STREET, HOLLYWOOD, FL
NIPE, STEPHEN L. Director 826 HARRISON STREET, HOLLYWOOD, FL
NIPE, STEPHEN Agent 826 HARRISON ST., HOLLYWOOD, FL, 33019
NIPE, JOHN R. Secretary 3464 PIERCE ST., HOLLYWOOD, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF MAILING ADDRESS 1996-04-11 215 S. 21ST AVE., HOLLYWOOD FLA 33020 -
REGISTERED AGENT ADDRESS CHANGED 1996-04-11 826 HARRISON ST., HOLLYWOOD, FL 33019 -
CHANGE OF PRINCIPAL ADDRESS 1993-05-01 215 S. 21ST AVE., HOLLYWOOD FLA 33020 -
REGISTERED AGENT NAME CHANGED 1987-03-10 NIPE, STEPHEN -

Documents

Name Date
ANNUAL REPORT 1996-04-11
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State