Search icon

COAST & HARBOR ENGINEERING, INC. - Florida Company Profile

Company Details

Entity Name: COAST & HARBOR ENGINEERING, 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: 30 Sep 2005 (20 years ago)
Date of dissolution: 12 Jan 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 Jan 2024 (a year ago)
Document Number: F05000005744
FEI/EIN Number 200501110

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

Address: 111 Wood Avenue South, Iselin, NJ, 08830, US
Mail Address: 111 Wood Avenue South, Iselin, NJ, 08830, US
Place of Formation: WASHINGTON

Key Officers & Management

Name Role Address
White David P Exec 12647 Alcosta Boulevard, San Ramon, CA, 94583
Gennaro Michael M Exec 111 Wood Avenue South, Iselin, NJ, 08830
O'Connor Mark G Asst 111 Wood Avenue South, Iselin, NJ, 08830
Velasquez J. Craig Treasurer 12647 Alcosta Blve Ste 275, San Ramon, CA, 94583
Fenical Scott Director 111 Wood Avenue South, Iselin, NJ, 08830
CORPORATION SERVICE COMPANY Agent -
Isola Michael President 111 Wood Avenue South, Iselin, NJ, 08830

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-01-12 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-14 111 Wood Avenue South, Iselin, NJ 08830 -
CHANGE OF MAILING ADDRESS 2020-01-14 111 Wood Avenue South, Iselin, NJ 08830 -
REGISTERED AGENT NAME CHANGED 2014-11-03 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2014-11-03 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
Withdrawal 2024-01-12
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State