Search icon

COASTLAND BUILDING CORP. - Florida Company Profile

Company Details

Entity Name: COASTLAND BUILDING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTLAND BUILDING CORP. 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: 07 Jul 1978 (47 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: 578060
FEI/EIN Number 591842549

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

Address: 1400 Pompei Lane,, NAPLES, FL, 34103, US
Mail Address: PO BOX 11448, NAPLES, FL, 34101-1448, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINE ROGER H President 1400 Pompei Lane, NAPLES, FL, 34103
Fine Roger H President 1400 Pompei Lane, NAPLES, FL, 34103
FINE ROGER H Agent 1400 Pompei Lane, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 1400 Pompei Lane,, Unit 37, NAPLES, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 1400 Pompei Lane, Unit 37, NAPLES, FL 34103 -
REINSTATEMENT 2014-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2007-12-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2005-03-08 1400 Pompei Lane,, Unit 37, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 1984-06-08 FINE, ROGER H -
NAME CHANGE AMENDMENT 1979-08-03 COASTLAND BUILDING CORP. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000096851 LAPSED 11-2016-CC-000642-0001-XX COUNTY CIVIL COLLIER COUNTY 2016-11-01 2022-02-17 $10,062.92 KELLY ROOFING, L.L.C., 465 PRODUCTION BLVD., 304, NAPLES, FL 34104
J10000268190 ACTIVE 1000000146724 COLLIER 2009-10-26 2030-02-16 $ 704.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09002137023 LAPSED 09-004097 21 BROWARD COUNTY 2009-06-18 2014-09-10 $25,000 FLORIDA BUILDER APPLIANCES, INC., 3333 BEVERLY RD, HOFFMAN ESTATES IL 60179

Documents

Name Date
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-03-24
REINSTATEMENT 2007-12-24
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-03-08
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State