Search icon

COASTAL MARCITING, INC. - Florida Company Profile

Company Details

Entity Name: COASTAL MARCITING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

COASTAL MARCITING, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 24 Jul 1985 (40 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: H68058
FEI/EIN Number 59-2512526

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

Address: 11353 HALLANDALE AVE, HUDSON, FL 34667
Mail Address: 11353 HALLANDALE AVE, HUDSON, FL 34667
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMP, JOSEPH A. Director 14136 TRANQUILITY LANE, BROOKSVILLE, FL 34614
CAMP, JOSEPH A. President 14136 TRANQUILITY LANE, BROOKSVILLE, FL 34614
WILKINSON, G. BARRY Agent 8283 27TH AVENUE NORTH, ST. PETERSBURG, FL 33710

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-14 11353 HALLANDALE AVE, HUDSON, FL 34667 -
CHANGE OF MAILING ADDRESS 2014-10-14 11353 HALLANDALE AVE, HUDSON, FL 34667 -
REGISTERED AGENT ADDRESS CHANGED 2014-10-14 8283 27TH AVENUE NORTH, ST. PETERSBURG, FL 33710 -
NAME CHANGE AMENDMENT 1989-07-24 COASTAL MARCITING, INC. -
REGISTERED AGENT NAME CHANGED 1989-05-15 WILKINSON, G. BARRY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000334932 ACTIVE 1000000712500 HERNANDO 2016-05-10 2026-05-27 $ 1,278.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554

Documents

Name Date
Reg. Agent Change 2014-10-14
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-01
ANNUAL REPORT 2011-04-16
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-18
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-02-28
ANNUAL REPORT 2006-03-31

Date of last update: 04 Feb 2025

Sources: Florida Department of State