Entity Name: | COAST LINE MARKING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COAST LINE MARKING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 23 Dec 1981 (43 years ago) |
Date of dissolution: | 29 Jun 2001 (24 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 29 Jun 2001 (24 years ago) |
Document Number: | F59441 |
FEI/EIN Number |
592148039
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1201 HAYS STREET, TALLAHASSEE, FL, 32301 |
Mail Address: | % UNITED RENTALS, 5 GREENWICH OFFICE PARK, GREENWICH, CT, 06830 |
ZIP code: | 32301 |
County: | Leon |
Place of Formation: | FLORIDA |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1115384 | C/O UNITED RENTALS INC, FOUR GREENWICH OFFICE PARK, GREENWICH, CT, 06830 | C/O UNITED RENTALS INC, FOUR GREENWICH OFFICE PARK, GREENWICH, CT, 06830 | 2036223131 | |||||||||
|
Form type | S-4 |
File number | 333-64870-09 |
Filing date | 2001-07-10 |
File | View File |
Name | Role | Address |
---|---|---|
HICKS WAYLAND R | Director | 5 GREENWICH OFFICE PARK, GREENWICH, CT, 06830 |
HICKS WAYLAND R | Vice President | 5 GREENWICH OFFICE PARK, GREENWICH, CT, 06830 |
NOLAN MICHAEL | Vice President | 5 GREENWICH OFFICE PARK, GREENWICH, CT, 06830 |
NOLAN MICHAEL | Secretary | 5 GREENWICH OFFICE PARK, GREENWICH, CT, 06830 |
MINER ROBERT P | ASV | 5 GREENWICH OFFICE PARK, GREENWICH, CT, 06830 |
HICKS WAYLAND R | Treasurer | 5 GREENWICH OFFICE PARK, GREENWICH, CT, 06830 |
BORZILLERI PETER R | ASV | 5 GREENWICH OFFICE PARK, GREENWICH, CT, 06830 |
MAYER ELLIOTT R | Treasurer | 5 GREENWICH OFFICE PARK, GREENWICH, CT, 06830 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2001-06-29 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F00000002825. MERGER NUMBER 900000037489 |
REGISTERED AGENT ADDRESS CHANGED | 2000-12-06 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REINSTATEMENT | 2000-12-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-12-06 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2000-12-06 | CORPORATION SERVICE COMPANY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
AMENDMENT | 1997-12-19 | - | - |
Name | Date |
---|---|
Merger Sheet | 2001-06-29 |
ANNUAL REPORT | 2001-05-04 |
REINSTATEMENT | 2000-12-06 |
ANNUAL REPORT | 1999-04-25 |
ANNUAL REPORT | 1998-02-06 |
Amendment | 1997-12-19 |
ANNUAL REPORT | 1997-03-24 |
ANNUAL REPORT | 1996-02-27 |
ANNUAL REPORT | 1995-03-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State