Search icon

COASTAL DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: COASTAL DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL DESIGNS, 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: 29 Apr 1985 (40 years ago)
Document Number: H54381
FEI/EIN Number 592529135

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

Address: 1960 SOUTH SEGRAVE ST., SOUTH DAYTONA, FL, 32119, US
Mail Address: 1960 SOUTH SEGRAVE ST., SOUTH DAYTONA, FL, 32119, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COASTAL DESIGNS, INC. 401(K) PLAN 2023 592529135 2024-04-15 COASTAL DESIGNS, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-10-01
Business code 238900
Sponsor’s telephone number 3867611265
Plan sponsor’s address 1960 SOUTH SEAGRAVE STREET, SOUTH DAYTONA, FL, 32119

Signature of

Role Plan administrator
Date 2024-04-15
Name of individual signing KYLE ZIMMERMAN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DOVEL A. ASHTON Officer 136 SEA ISLE CIR, SO DAYTONA, FL, 32119
ZIMMERMAN CARL Officer 6025 PARK RIDGE DRIVE, PORT ORANGE, FL, 32127
zimmerman kyle Manager 1960 SOUTH SEGRAVE ST., SOUTH DAYTONA, FL, 32119
Hughes Barry E Agent 900 Big Tree Rd., South Daytona, FL, 32119

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-03-17 Hughes, Barry E -
REGISTERED AGENT ADDRESS CHANGED 2016-03-17 900 Big Tree Rd., South Daytona, FL 32119 -
CHANGE OF MAILING ADDRESS 2012-04-27 1960 SOUTH SEGRAVE ST., SOUTH DAYTONA, FL 32119 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-08 1960 SOUTH SEGRAVE ST., SOUTH DAYTONA, FL 32119 -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347080202 0419700 2023-11-02 1960 SEGRAVE STREET, SOUTH DAYTONA, FL, 32119
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2023-11-02
Emphasis L: HINOISE, P: HINOISE
Case Closed 2023-11-03
341299055 0419700 2016-03-01 1960 S SEAGRAVE STREET, SOUTH DAYTONA, FL, 32119
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2016-03-02
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2016-06-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 H03 IV
Issuance Date 2016-06-03
Abatement Due Date 2016-06-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-06-29
Nr Instances 1
Nr Exposed 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(3)(iv): The details of the hazard communication program developed by the employer, did not include an explanation of the labels received on shipped containers and the workplace labeling system used by their employer; the safety data sheet, including the order of information and how employee could obtain and use the appropriate hazard information: a. On or about March 1, 2016, employees used hazardous chemicals such as but not limited to thinner, retarder, 50/50 mix, alcohol, hardener, degreaser and pad ink while working in the facility. The employer did not provide an explanation of the new labeling system, safety data sheets and pictograms.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5343637305 2020-04-30 0491 PPP 1960 s segrave st, South Daytona, FL, 32119
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 159178.6
Loan Approval Amount (current) 159178.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address South Daytona, VOLUSIA, FL, 32119-0001
Project Congressional District FL-06
Number of Employees 17
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 160143.03
Forgiveness Paid Date 2021-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State