Search icon

COASTAL PROPERTY CONSULTANTS, INC. - Florida Company Profile

Company Details

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

COASTAL PROPERTY CONSULTANTS, 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: 31 Jan 1986 (39 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: H96860
FEI/EIN Number 592625166

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

Address: 3812 W. COUNTY HIGHWAY 30A, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 660 EMERALD HARBOR DRIVE, LONGBOAT KEY, FL, 34228, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT GARY F President 660 EMERALD HARBOR DR, LONGBOAT KEY, FL, 34228
SCOTT GARY F Secretary 660 EMERALD HARBOR DR, LONGBOAT KEY, FL, 34228
SCOTT GARY F Treasurer 660 EMERALD HARBOR DR, LONGBOAT KEY, FL, 34228
SCOTT GARY F Agent 660 EMERALD HARBOR DR, LONGBOAT KEY, FL, 34228

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-24 3812 W. COUNTY HIGHWAY 30A, SANTA ROSA BEACH, FL 32459 -
CHANGE OF MAILING ADDRESS 2009-04-24 3812 W. COUNTY HIGHWAY 30A, SANTA ROSA BEACH, FL 32459 -
CANCEL ADM DISS/REV 2005-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2003-04-10 660 EMERALD HARBOR DR, LONGBOAT KEY, FL 34228 -
REGISTERED AGENT NAME CHANGED 2003-04-10 SCOTT, GARY F -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000862915 ACTIVE 1000000304221 MANATEE 2012-10-31 2032-11-28 $ 1,011.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-01-13
ANNUAL REPORT 2007-03-25
ANNUAL REPORT 2006-04-20
REINSTATEMENT 2005-10-10
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-04-12
ANNUAL REPORT 2000-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State