Search icon

COASTAL MOTORS, INC. - Florida Company Profile

Company Details

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

COASTAL MOTORS, 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: 18 Nov 1977 (48 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: 551558
FEI/EIN Number 591785884

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

Address: 13707 N. NEBRASKA AVE., TAMPA, FL, 33612
Mail Address: P.O. BOX 82186, TAMPA, FL, 33682
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RILEY A. WANDA Secretary 13707 N. NEBRASKA AVE., TAMPA, FL, 33612
RILEY A. WANDA Treasurer 13707 N. NEBRASKA AVE., TAMPA, FL, 33612
RILEY JOHN T Vice President 13707 N. NEBRASKA AVE., TAMPA, FL, 33612
RILEY BROOKS KIMBERLY President 13707 N. NEBRASKA AVE, TAMPA, FL, 33612
RILEY A. WANDA Agent 13707 NEBRASKA AVE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2003-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-23 13707 N. NEBRASKA AVE., TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2000-03-15 13707 N. NEBRASKA AVE., TAMPA, FL 33612 -
REGISTERED AGENT ADDRESS CHANGED 1984-07-02 13707 NEBRASKA AVE, TAMPA, FL 33612 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001024911 ACTIVE 1000000310021 HILLSBOROU 2012-12-12 2032-12-19 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000072420 TERMINATED 1000000051095 17789 001255 2007-05-24 2029-01-22 $ 1,700.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000312065 ACTIVE 1000000051095 17789 001255 2007-05-24 2029-01-28 $ 1,700.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J07000094683 ACTIVE 1000000044685 17592 000551 2007-03-21 2027-04-04 $ 9,902.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J03000020489 TERMINATED 01022780029 12279 01568 2003-01-15 2008-01-17 $ 514.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 EAST DR. MARTIN LUTHER KING BLVD., TAMPA, FL 336191166
J03000013161 TERMINATED 01022600043 12162 00671 2002-11-20 2008-01-13 $ 5,773.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 EAST DR. MARTIN LUTHER KING BLVD., TAMPA, FL 336191166

Documents

Name Date
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-03-16
ANNUAL REPORT 2004-04-30
REINSTATEMENT 2003-10-31
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2002-02-03
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-03-15
ANNUAL REPORT 1999-02-19
ANNUAL REPORT 1998-01-28

Date of last update: 03 May 2025

Sources: Florida Department of State