Search icon

COASTAL MOBILE HOME PARKS, INC. - Florida Company Profile

Company Details

Entity Name: COASTAL MOBILE HOME PARKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL MOBILE HOME PARKS, 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: 26 Nov 1975 (49 years ago)
Date of dissolution: 20 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 May 2019 (6 years ago)
Document Number: 491708
FEI/EIN Number 591718899

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

Mail Address: 10287 N 5th W, Idaho Falls, ID, 83401, US
Address: 4900 Brittany Dr. So, St. Petersburg, FL, 33715, US
ZIP code: 33715
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDERS ROBERT J President 10287 N 5th W, Idaho Falls, ID, 83401
SANDERS ROBERT J Agent 4900 Brittany Dr. So., St. Petersburg, FL, 33715

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-20 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-15 4900 Brittany Dr. So, Suite 1606, St. Petersburg, FL 33715 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-15 4900 Brittany Dr. So., Suite 1606, St. Petersburg, FL 33715 -
CHANGE OF MAILING ADDRESS 2013-04-15 4900 Brittany Dr. So, Suite 1606, St. Petersburg, FL 33715 -
CANCEL ADM DISS/REV 2007-06-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 1998-05-06 SANDERS, ROBERT J -

Documents

Name Date
Voluntary Dissolution 2019-05-20
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-03-15
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-02-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State