Search icon

COASTAL BIOLOGICALS CORP. - Florida Company Profile

Company Details

Entity Name: COASTAL BIOLOGICALS CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 14 Oct 1980 (45 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: 847218
FEI/EIN Number 133036698

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

Address: C/O C.T.M., 220-05 97TH AVENUE, QUEENS VILLAGE, NY, 11429
Mail Address: C/O C.T.M., 220-05 97TH AVENUE, QUEENS VILLAGE, NY, 11429
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
PERRY, CIARLETTA Treasurer 220-05 97 AVE, QUEENS VILLAGE, NY
JAMISON, JAMES President 7752 N VIA DEL SENDERO, SCOTTSDALE, AZ
MATLIN, GERALD Secretary 220-05 97TH AVE, QUEENS VILLAGE, NY
MATLIN, GERALD Director 220-05 97TH AVE, QUEENS VILLAGE, NY
PERRY, CIARLETTA Director 220-05 97 AVE, QUEENS VILLAGE, NY
SILVER, MARTIN Director 220-05 97TH AVENUE, QUEENS VILLAGE, NY
HAFLEY MICHAEL Agent 2172 NEWBURY COURT, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1996-05-01 HAFLEY, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 2172 NEWBURY COURT, PALM HARBOR, FL 34683 -
CHANGE OF PRINCIPAL ADDRESS 1985-07-01 C/O C.T.M., 220-05 97TH AVENUE, QUEENS VILLAGE, NY 11429 -
CHANGE OF MAILING ADDRESS 1985-07-01 C/O C.T.M., 220-05 97TH AVENUE, QUEENS VILLAGE, NY 11429 -

Documents

Name Date
ANNUAL REPORT 1999-03-14
ANNUAL REPORT 1998-03-27
ANNUAL REPORT 1997-05-15
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State