Search icon

COASTAL CONSTRUCTION, INC. OF ROCHESTER - Florida Company Profile

Branch

Company Details

Entity Name: COASTAL CONSTRUCTION, INC. OF ROCHESTER
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: 02 Oct 2003 (21 years ago)
Branch of: COASTAL CONSTRUCTION, INC. OF ROCHESTER, NEW YORK (Company Number 2014316)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: F03000005027
FEI/EIN Number 161500384

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

Address: 301 GRANT STREET, EAST ROCHESTER, NY, 14445
Mail Address: 301 GRANT STREET, EAST ROCHESTER, NY, 14445
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
SHANE MICHAEL P President 301 GRANT STREET, EAST ROCHESTER, NY, 14445
SHANE JOHN A Vice President 301 GRANT STREET, EAST ROCHESTER, NY, 14445
SHANE JOANN M Secretary 301 GRANT STREET, EAST ROCHESTER, NY, 14445
SHANE JOHN A Agent 486 PRINCETON PLACE, THE VILLAGES, FL, 32162

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-07-27 486 PRINCETON PLACE, THE VILLAGES, FL 32162 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000188764 ACTIVE 1000000330187 LEON 2012-12-13 2033-01-23 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J06900015032 LAPSED 2006 CC 3100 NC CTY CRT SARASOTA CTY FL 2006-06-22 2011-10-13 $11173.18 AMERICAN PAVING AND EXCAVATING INC., 5880 THOMPSON RD, CLARENCE, NY 14032
J06900015031 LAPSED 2006 CC 2849 NC CTY CRT SARASOTA CTY FL 2006-06-08 2011-10-13 $11173.18 HUBER CONSTRUCTION INC., 136 TAYLOR DRIVE, DEPEW, NY 14445

Documents

Name Date
ANNUAL REPORT 2006-07-27
ANNUAL REPORT 2005-07-20
ANNUAL REPORT 2004-07-09
Foreign Profit 2003-10-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State