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
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

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

Unique Entity ID

CAGE Code:
4JA74
UEI Expiration Date:
2018-01-19

Business Information

Activation Date:
2017-01-19
Initial Registration Date:
2006-09-05

Commercial and government entity program

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Status:
Obsolete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

USAspending Awards / Contracts

Procurement Instrument Identifier:
NNK14EB11D
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
1229266.50
Base And Exercised Options Value:
1229266.50
Base And All Options Value:
1229266.50
Awarding Agency Name:
National Aeronautics and Space Administration
Performance Start Date:
2014-09-26
Description:
GSE IDIQ FABRICATION OF CORE STAGE FORWARD SKIRT UMBILICAL (CSFSU).
Naics Code:
339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product Or Service Code:
1840: SPACE VEHICLE LAUNCHERS
Procurement Instrument Identifier:
NNK14EA97D
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
1340394.00
Base And Exercised Options Value:
1340394.00
Base And All Options Value:
1340394.00
Awarding Agency Name:
National Aeronautics and Space Administration
Performance Start Date:
2014-09-11
Description:
DELIVER ORDER - CORE STAGE INTERTANK UMBILICAL
Naics Code:
339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product Or Service Code:
1840: SPACE VEHICLE LAUNCHERS
Procurement Instrument Identifier:
NNK13EB68D
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
2055641.25
Base And Exercised Options Value:
2055641.25
Base And All Options Value:
2055641.25
Awarding Agency Name:
National Aeronautics and Space Administration
Performance Start Date:
2013-09-27
Description:
GSE IDIQ FABRICATION OF CREW ACCESS ARM IGF::OT::IGF
Naics Code:
339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product Or Service Code:
1840: SPACE VEHICLE LAUNCHERS

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 Aug 2025

Sources: Florida Department of State