Entity Name: | COASTAL EDUCATION INSTITUTE, 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: | 08 Sep 2004 (21 years ago) |
Date of dissolution: | 22 Jan 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 22 Jan 2020 (5 years ago) |
Document Number: | F04000005221 |
FEI/EIN Number |
201479944
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 107 N. STATE ROAD 135, SUITE #302, GREENWOOD, IN, 46142 |
Address: | 6499 POWERLIINE ROAD, SUITE #103, FT. LAUDERDALE, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
CHRISTY DERRICK | Chief Financial Officer | 4513 W CR 144, Bargersville, IN, 46016 |
LAYMAN AMY | Agent | 6499 POWERLINE ROAD, FT LAUDERDALE, FL, 33309 |
CHRISTY DAVID | President | 4586 Heather Wood Blvd, GREENWOOD, IN, 46143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-01-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-12 | 6499 POWERLIINE ROAD, SUITE #103, FT. LAUDERDALE, FL 33309 | - |
REGISTERED AGENT NAME CHANGED | 2012-01-12 | LAYMAN, AMY | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-12 | 6499 POWERLINE ROAD, SUITE #103, FT LAUDERDALE, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2011-01-19 | 6499 POWERLIINE ROAD, SUITE #103, FT. LAUDERDALE, FL 33309 | - |
Name | Date |
---|---|
Withdrawal | 2020-01-22 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-02-19 |
ANNUAL REPORT | 2014-02-18 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-12 |
ANNUAL REPORT | 2011-01-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State