COASTAL STEEL, INC. - Florida Company Profile

Entity Name: | COASTAL STEEL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Mar 1976 (49 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Oct 2018 (7 years ago) |
Document Number: | 498608 |
FEI/EIN Number | 591662541 |
Address: | 1555 Dopey Drive, C Admin, Lake Buena Vista, FL, 32830, US |
Mail Address: | PO BOX 691627, ORLANDO, FL, 32869, US |
ZIP code: | 32830 |
City: | Orlando |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Holmes Gregory T | President | 5465 Fishtail Palm Avenue, Cocoa, FL, 32927 |
Holmes Sheila C | Vice President | 5465 Fishtail Palm Avenue, Cocoa, FL, 32927 |
Holmes Gregory T | Agent | 5465 Fishtail Palm Avenue, Cocoa, FL, 32927 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000012021 | COASTAL STEEL INC. CONSTRUCTION DIVISION | EXPIRED | 2012-02-03 | 2017-12-31 | - | PO BOX 237025, COCOA, FL, 32923 |
G11000046646 | COASTAL STEEL MANUFACTURING | EXPIRED | 2011-05-16 | 2016-12-31 | - | PO BOX 237025, COCOA, FL, 32923 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-14 | 1555 Dopey Drive, C Admin, Lake Buena Vista, FL 32830 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-28 | 5465 Fishtail Palm Avenue, Cocoa, FL 32927 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-28 | Holmes, Gregory T | - |
CHANGE OF MAILING ADDRESS | 2019-02-12 | 1555 Dopey Drive, C Admin, Lake Buena Vista, FL 32830 | - |
REINSTATEMENT | 2018-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2001-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 1996-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000567370 | LAPSED | 052017CC025169X | BREVARD COUNTY COURT CLERK | 2018-06-25 | 2023-08-22 | $14,336.01 | CHARLESTON ALUMINUM, LLC, A SOUTH CAROLINA LIMITED, 480 FRONTAGE ROAD, GASTON, SC 29053 |
J15001078324 | TERMINATED | 1000000697830 | BREVARD | 2015-10-21 | 2035-12-04 | $ 16,096.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-07-21 |
ANNUAL REPORT | 2019-02-12 |
REINSTATEMENT | 2018-10-22 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-02-23 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State