Entity Name: | COASTAL ENVIRONMENTAL GROUP 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: | 20 Mar 2008 (17 years ago) |
Branch of: | COASTAL ENVIRONMENTAL GROUP INC., NEW YORK (Company Number 2161663) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | F08000001256 |
FEI/EIN Number |
061495737
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 264 Sills Road, Suite A, East Patchogue, NY, 11772, US |
Mail Address: | 264 Sills Road, Suite A, East Patchogue, NY, 11772, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
SILVA RICHARD C. J | President | 5 ROUNDABOUT RD., SMITHTOWN, NY, 11788 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-05 | 264 Sills Road, Suite A, East Patchogue, NY 11772 | - |
CHANGE OF MAILING ADDRESS | 2016-02-05 | 264 Sills Road, Suite A, East Patchogue, NY 11772 | - |
REGISTERED AGENT NAME CHANGED | 2015-11-30 | COGENCY GLOBAL INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-11-30 | 115 NORTH CALHOUN ST., STE 4, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-02-05 |
Reg. Agent Change | 2015-11-30 |
ANNUAL REPORT | 2015-04-01 |
ANNUAL REPORT | 2014-02-05 |
ANNUAL REPORT | 2013-02-06 |
ANNUAL REPORT | 2012-02-23 |
ANNUAL REPORT | 2011-01-07 |
ANNUAL REPORT | 2010-02-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State