Entity Name: | COASTAL INTERNATIONAL SECURITY, INC. |
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: | 25 May 2000 (25 years ago) |
Date of dissolution: | 04 May 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 04 May 2021 (4 years ago) |
Document Number: | F00000002927 |
FEI/EIN Number |
570940973
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7 Infinity Loop, Espanola, NM, 87532, US |
Mail Address: | 7 Infinity Loop, Espanola, NM, 87532, US |
Place of Formation: | SOUTH CAROLINA |
Name | Role | Address |
---|---|---|
Singh Sukhwinder | President | 7 Infinity Loop, Espanola, NM, 87532 |
Khalsa Sirichand K | Secretary | 7 Infinity Loop, Espanola, NM, 87532 |
Khalsa Mehtab S | Vice President | 7 Infinity Loop, Espanola, NM, 87532 |
Khalsa Krishan S | Director | 7 Infinity Loop, Espanola, NM, 87532 |
Anthony Gurubachan S | Director | 7 Infinity Loop, Espanola, NM, 87532 |
Rice John | Director | 7 Infinity Loop, Espanola, NM, 87532 |
Khalsa Kirpal | Agent | 1201 HAYS STREET, TALLAHASSEE, FL, 32301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-05-04 | - | - |
WITHDRAWAL | 2021-04-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-30 | Khalsa, Kirpal | - |
REINSTATEMENT | 2021-04-30 | - | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2018-04-19 | 7 Infinity Loop, Espanola, NM 87532 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-11 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-12 | 7 Infinity Loop, Espanola, NM 87532 | - |
CANCEL ADM DISS/REV | 2008-12-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2021-05-04 |
REINSTATEMENT | 2021-04-30 |
WITHDRAWAL | 2021-04-30 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-04-19 |
Reg. Agent Change | 2017-04-11 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-02-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State