Search icon

CAPITOL MATERIALS COASTAL, INC. - Florida Company Profile

Company Details

Entity Name: CAPITOL MATERIALS COASTAL, 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: 01 Aug 2003 (22 years ago)
Date of dissolution: 26 Jan 2023 (2 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 26 Jan 2023 (2 years ago)
Document Number: F03000003812
FEI/EIN Number 58-2135598

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

Address: 305 Telfair Road, Savannah, GA, 31415, US
Mail Address: 305 Telfair Road, Savannah, GA, 31415, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
Scully Kathryn E Assi 305 Telfair Road, Savannah, GA, 31415
McKenna Andrew Assi 305 Telfair Road, Savannah, GA, 31415
Apolinsky Craig D Secretary 305 Telfair Road, Savannah, GA, 31415
Whiteman Glenn R Vice President 305 Telfair Road, Savannah, GA, 31415
Turner John EJr. President 305 Telfair Road, Savannah, GA, 31415
C T CORPORATION SYSTEM Agent -
Deakin Scott M Treasurer 305 Telfair Road, Savannah, GA, 31415

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000015906 CAPITOL MATERIALS COASTAL EXPIRED 2016-02-12 2021-12-31 - 305 TELFAIR ROAD, SAVANNAH, GA, 31402
G16000008981 CAPITOL MATERIALS COASTAL EXPIRED 2016-01-25 2021-12-31 - 305 TELFAIR ROAD, SAVANNAH, GA, 31402

Events

Event Type Filed Date Value Description
MERGER 2023-01-26 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS H05603. MERGER NUMBER 300000235773
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 305 Telfair Road, Savannah, GA 31415 -
CHANGE OF MAILING ADDRESS 2021-04-22 305 Telfair Road, Savannah, GA 31415 -
NAME CHANGE AMENDMENT 2017-09-18 CAPITOL MATERIALS COASTAL, INC. -

Documents

Name Date
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-06
Name Change 2017-09-18
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State