Search icon

COASTAL FERTILIZER & SUPPLY, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: COASTAL FERTILIZER & SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL FERTILIZER & SUPPLY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Aug 1983 (42 years ago)
Document Number: G55091
FEI/EIN Number 592322290

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

Address: 1451 COMMERCE DRIVE, UNIT D, LABELLE, FL, 33935, US
Mail Address: 1451 COMMERCE DRIVE, UNIT D, LABELLE, FL, 33935, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of COASTAL FERTILIZER & SUPPLY, INC., ALABAMA 000-627-224 ALABAMA

Key Officers & Management

Name Role Address
PARKER JACKIE President 1451 COMMERCE DRIVE, LABELLE, FL, 33928
PARKER KYLE Treasurer 19906 BEVERLY PARK RD, ESTERO, FL, 33928
POSEY LAINA P Vice President 7440 Lake Blvd, Spanish Ft, AL, 36527
PARKER JACKIE K Secretary 29949 DOLIVE RIDGE, SPANISH FORT, AL, 36527
WALKER SHERRI Agent 1451 COMMERCE DRIVE, LABELLE, FL, 33935

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-25 WALKER, SHERRI -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 1451 COMMERCE DRIVE, LABELLE, FL 33935 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-04 1451 COMMERCE DRIVE, UNIT D, LABELLE, FL 33935 -
CHANGE OF MAILING ADDRESS 2022-03-04 1451 COMMERCE DRIVE, UNIT D, LABELLE, FL 33935 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8445388401 2021-02-13 0455 PPS 1275 Commerce Dr, Labelle, FL, 33935-3005
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52083
Loan Approval Amount (current) 52083
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Labelle, HENDRY, FL, 33935-3005
Project Congressional District FL-18
Number of Employees 2
NAICS code 424910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52513.93
Forgiveness Paid Date 2021-12-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
631535 Intrastate Hazmat 2014-08-27 - - 4 4 Private(Property)
Legal Name COASTAL FERTILIZER & SUPPLY INC
DBA Name -
Physical Address 209 ADAMS AVE E, IMMOKALEE, FL, 34142, US
Mailing Address 209 ADAMS AVE E, IMMOKALEE, FL, 34142, US
Phone (239) 657-3331
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State