Search icon

COASTLINE PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: COASTLINE PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTLINE PROPERTIES, 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: 23 Jul 1980 (45 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: 679490
FEI/EIN Number 650139127

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

Address: 200 OCEAN LANE DR, KEY BISCAYNE, FL, 33149, US
Mail Address: C/O DON BERG-P.O. BOX 12470, CHARLESTON, SC, 29422, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERG DONALD President 200 OCEAN LANE DRIVE, KEY BISCAYNE, FL, 33149
BERG DONALD Director 200 OCEAN LANE DRIVE, KEY BISCAYNE, FL, 33149
BERG DONALD L Secretary 200 OCEAN LANE DR, KEY BISCAYNE, FL, 33149
BERG DONALD L Director 200 OCEAN LANE DR, KEY BISCAYNE, FL, 33149
BERG DONALD Agent 200 OCEAN LANE DR, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2010-04-01 200 OCEAN LANE DR, KEY BISCAYNE, FL 33149 -
CANCEL ADM DISS/REV 2005-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2002-07-09 200 OCEAN LANE DR, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2002-07-09 BERG, DONALD -
CHANGE OF PRINCIPAL ADDRESS 1999-02-27 200 OCEAN LANE DR, KEY BISCAYNE, FL 33149 -

Court Cases

Title Case Number Docket Date Status
WILLIAM B. SHIELDS, JR. VS PHILLIP SCHUMAN, et al. 4D2011-3357 2011-09-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
06-13334

Parties

Name WILLIAM B. SHIELDS, JR.
Role Appellant
Status Active
Representations S. TRACY LONG
Name PHILLIP SCHUMAN
Role Appellee
Status Active
Representations Daniel S. Weinger, LISA HERMANN, MATTHEW S. NELLES, Albert L. Frevola, Ivan John Kopas
Name PLANTATION OFFICE PARK, INC.
Role Appellee
Status Active
Name ADY ANTAGE-X, INC.
Role Appellee
Status Active
Name COASTLINE PROPERTIES, INC.
Role Appellee
Status Active
Name BLUE WATER YII, LLC
Role Appellee
Status Active
Name NOB HILL PLAZA, INC.
Role Appellee
Status Active
Name PLANTATION OFFICE PARK I I
Role Appellee
Status Active
Name HON. JEFFREY E. STREITFELD
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-07-06
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-06-05
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing
Docket Date 2012-05-25
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of PHILLIP SCHUMAN
Docket Date 2012-05-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ T -
On Behalf Of WILLIAM B. SHIELDS, JR.
Docket Date 2012-05-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ T -
On Behalf Of PHILLIP SCHUMAN
Docket Date 2012-05-07
Type Order
Subtype Order on Motion for Leave to File Reply
Description Ord-Denying Leave to file Reply
Docket Date 2012-05-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2012-04-30
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for leave to file reply ~ TO AA'S RESPONSE TO MOTION TO DISMISS (REPLY TO RESPONSE ATTACHED)
On Behalf Of PHILLIP SCHUMAN
Docket Date 2012-04-23
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS, WITH ATTACHMENTS.
On Behalf Of WILLIAM B. SHIELDS, JR.
Docket Date 2012-04-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ T -
On Behalf Of PHILLIP SCHUMAN
Docket Date 2012-04-09
Type Record
Subtype Appendix
Description Appendix ~ (4) (AMENDED) TO INITIAL BRIEF
On Behalf Of WILLIAM B. SHIELDS, JR.
Docket Date 2012-04-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ LETTER FROM CLERK RE: NON-PAYMENT FOR RECORD
Docket Date 2012-04-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PHILLIP SCHUMAN
Docket Date 2012-03-29
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 10 DAYS APPENDIX TO INITIAL BRIEF
Docket Date 2012-03-23
Type Record
Subtype Appendix
Description Appendix ~ (4) TO INITIAL BRIEF
On Behalf Of WILLIAM B. SHIELDS, JR.
Docket Date 2012-03-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) E
On Behalf Of WILLIAM B. SHIELDS, JR.
Docket Date 2012-02-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 60 DAYS
Docket Date 2012-01-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WILLIAM B. SHIELDS, JR.
Docket Date 2011-12-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ 60 DAYS TO COMPLY WITH 9/14/11 ORDER
Docket Date 2011-11-22
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR EXT. OF TIME
On Behalf Of PHILLIP SCHUMAN
Docket Date 2011-11-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (M) WITH AFFIDAVIT *AND* T -
On Behalf Of WILLIAM B. SHIELDS, JR.
Docket Date 2011-10-04
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA S. Tracy Long 0843008
Docket Date 2011-09-28
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ TO COMPLY WITH 9/14/11 ORDER
Docket Date 2011-09-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ (M) TO FILE ORDERS (*AND* RESPONSE TO TIMELINESS ORDER)
On Behalf Of WILLIAM B. SHIELDS, JR.
Docket Date 2011-09-23
Type Response
Subtype Response
Description Response ~ (M) TO TIMELINESS ORDER (*AND* MOTION FOR EXT. OF TIME TO FILE ORDERS)
On Behalf Of WILLIAM B. SHIELDS, JR.
Docket Date 2011-09-14
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT
Docket Date 2011-09-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-09-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILLIAM B. SHIELDS, JR.
Docket Date 2011-09-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-24
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-02-03
REINSTATEMENT 2005-01-25
ANNUAL REPORT 2003-03-21
ANNUAL REPORT 2002-07-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State