Search icon

COASTAL STEEL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

COASTAL STEEL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

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

Address: 1555 Dopey Drive, C Admin, Lake Buena Vista, FL, 32830, US
Mail Address: PO BOX 691627, ORLANDO, FL, 32869, US
ZIP code: 32830
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

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

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
4JA74
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2022-02-15
CAGE Expiration:
2022-02-14

Contact Information

POC:
DALE COXWELL

Form 5500 Series

Employer Identification Number (EIN):
591662541
Plan Year:
2020
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
105
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
120
Sponsors Telephone Number:

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-03-14
Type:
Referral
Address:
ENERGY BUILDING PROJECT SAULSALITO EPCOT CENTER, LAKE BUENA VISTA, FL, 32830
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-05-04
Type:
Unprog Rel
Address:
UNIVERSAL STUDIO ORLANDO PROJECT 620 1000 UNIVERSAL STUDIOS PLAZA, ORLANDO, FL, 32819
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-01-15
Type:
Referral
Address:
DISNEY HOLLYWOOD STUDIOS TOY STORY 3, LAKE BUENA VISTA, FL, 32830
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-04-18
Type:
Prog Related
Address:
801 SOUTH RIO GRANDE, ORLANDO, FL, 32806
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-07-25
Type:
Prog Related
Address:
3200 INTERNATIONAL DRIVE, KISSIMMEE, FL, 32830
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(407) 827-4354
Add Date:
1999-07-09
Operation Classification:
Private(Property), Priv. Pass. (Business)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State