Search icon

COASTAL ENGINEERING CONSULTANTS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COASTAL ENGINEERING CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Apr 1977 (48 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Jun 1995 (30 years ago)
Document Number: 532310
FEI/EIN Number 591728628
Address: 28421 Bonita Crossings Blvd, Bonita Springs, FL, 34135, US
Mail Address: 28421 Bonita Crossings Blvd, Bonita Springs, FL, 34135, US
ZIP code: 34135
City: Bonita Springs
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kincaid Mark A Vice President 27591 Woodridge Road, Bonita Springs, FL, 34134
BROWN DENNIS CEsq. Agent BOND SCHOENECK & KING PA, NAPLES, FL, 34103
BENFIELD DONNA R Secretary 1471 SAN MARCOS BOULEVARD, NAPLES, FL, 34104
POFF MICHAEL T President 1609 GARDENIA LANE, NAPLES, FL, 34105
EWING RICHARD J Vice President 982 ROSE WAY, NAPLES, FL, 34104

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
239-643-1143
Contact Person:
KAREN TAYLOR
User ID:
P0657266

Unique Entity ID

Unique Entity ID:
L3C4H6F9L3B7
CAGE Code:
416K4
UEI Expiration Date:
2026-05-19

Business Information

Activation Date:
2025-05-21
Initial Registration Date:
2005-07-19

Commercial and government entity program

CAGE number:
416K4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-21
CAGE Expiration:
2030-05-21
SAM Expiration:
2026-05-19

Contact Information

POC:
KAREN J. TAYLOR
Corporate URL:
http://www.coastalengineering.com

Form 5500 Series

Employer Identification Number (EIN):
591728628
Plan Year:
2024
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
32
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-03 28421 Bonita Crossings Blvd, Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2020-06-03 28421 Bonita Crossings Blvd, Bonita Springs, FL 34135 -
REGISTERED AGENT NAME CHANGED 2013-04-15 BROWN, DENNIS C, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2011-04-25 BOND SCHOENECK & KING PA, 4001 TAMIAMI TRAIL N, SUITE 250, NAPLES, FL 34103 -
AMENDMENT 1995-06-09 - -
NAME CHANGE AMENDMENT 1978-05-19 COASTAL ENGINEERING CONSULTANTS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-09

USAspending Awards / Contracts

Procurement Instrument Identifier:
EP11W000108
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
82907.00
Base And Exercised Options Value:
82907.00
Base And All Options Value:
82907.00
Awarding Agency Name:
Environmental Protection Agency
Performance Start Date:
2011-09-30
Description:
CHARACTERIZATION OF POLYCHLORINATED
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
2060: COMMERCIAL FISHING EQUIPMENT
Procurement Instrument Identifier:
W912EP11F0004
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-05-20
Description:
PORT EVERGLADES ODMDS
Naics Code:
541620: ENVIRONMENTAL CONSULTING SERVICES
Product Or Service Code:
F999: OTHER ENVIR SVC/STUD/SUP
Procurement Instrument Identifier:
GS10F0048T
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
500000.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2010-06-25
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT.
Naics Code:
541620: ENVIRONMENTAL CONSULTING SERVICES
Product Or Service Code:
F999: OTHER ENVIR SVC/STUD/SUP

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
363500.00
Total Face Value Of Loan:
363500.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
363500.00
Total Face Value Of Loan:
363500.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$363,500
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$363,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$365,630.51
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $363,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State