Search icon

COASTAL ELECTRIC COMPANY OF FLORIDA - Florida Company Profile

Company Details

Entity Name: COASTAL ELECTRIC COMPANY OF FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL ELECTRIC COMPANY OF FLORIDA 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: 03 Feb 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Mar 2017 (8 years ago)
Document Number: H99553
FEI/EIN Number 593044054

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

Address: 2759 ST. JOHNS BLUFF ROAD SOUTH, JACKSONVILLE, FL, 32246, US
Mail Address: 2759 ST. JOHNS BLUFF ROAD SOUTH, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDERS JEFFERY T Chief Executive Officer 2759 ST. JOHNS BLUFF ROAD SOUTH, JACKSONVILLE, FL, 32246
HENNESSEY JAMES L President 2759 ST. JOHNS BLUFF ROAD SOUTH, JACKSONVILLE, FL, 32246
HENNESSEY DEBRA L Secretary 2759 ST. JOHNS BLUFF ROAD SOUTH, JACKSONVILLE, FL, 32246
GRAMMER KENNETH D Vice President 2759 ST. JOHNS BLUFF RD SOUTH, JACKSONVILLE, FL, 32246
HENNESSEY DEBRA L Agent 2759 ST. JOHNS BLUFF ROAD SOUTH, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 2759 ST. JOHNS BLUFF ROAD SOUTH, JACKSONVILLE, FL 32246 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 2759 ST. JOHNS BLUFF ROAD SOUTH, JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 2020-03-17 2759 ST. JOHNS BLUFF ROAD SOUTH, JACKSONVILLE, FL 32246 -
REGISTERED AGENT NAME CHANGED 2020-03-17 HENNESSEY, DEBRA L -
AMENDMENT 2017-03-02 - -
REINSTATEMENT 1992-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
NAME CHANGE AMENDMENT 1987-12-22 COASTAL ELECTRIC COMPANY OF FLORIDA -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-04
AMENDED ANNUAL REPORT 2018-08-16
ANNUAL REPORT 2018-01-16
Reg. Agent Change 2017-03-09
Amendment 2017-03-02

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD VA928J25030 2012-06-20 2012-07-31 2012-07-31
Unique Award Key CONT_AWD_VA928J25030_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title ELECTRICAL SERVICES TO DOOR
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes 5935: CONNECTORS, ELECTRICAL

Recipient Details

Recipient COASTAL ELECTRIC COMPANY OF FLORIDA
UEI KLZLLWRDTM15
Legacy DUNS 796425346
Recipient Address 2759 ST JOHNS BLUFF RD, JACKSONVILLE, 322463703, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
338193410 0419700 2013-01-08 1033 A1A BEACH BOULEVARD, SAINT AUGUSTINE, FL, 32080
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2013-01-08
Emphasis L: EISAOF, L: EISAX, L: FALL, P: FALL
Case Closed 2013-02-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100067 C02 V
Issuance Date 2013-01-29
Current Penalty 1517.4
Initial Penalty 2529.0
Final Order 2013-02-04
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.67(c)(2)(v): A body belt was not worn and a lanyard attached to the boom or basket when working from an aerial lift: a. On or about January 1, 2013, employees working from an aerial lift changing light fixtures were not wearing harnesses and lanyards, exposing themselves to a 15-to 20-foot fall hazard.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100333 B02
Issuance Date 2013-01-29
Current Penalty 1213.8
Initial Penalty 2023.0
Final Order 2013-02-04
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.333(b)(2): While an employee was exposed to contact with parts of fixed electric equipment or circuits which were deenergized, the circuits energizing the parts were not locked out or tagged or both in accordance with the requirements of this paragraph (b) of 29 CFR 1910.333(b)(2): a. On or about January 1, 2013, employees removing and installing light fixtures did not ensure that the electric equipment or circuits were locked out, exposing themselves to an electrical shock hazard.
110140001 0419700 1997-02-04 41421 BEACH SIDE COURT, FERNANDINA BEACH, FL, 32034
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-02-06
Case Closed 1997-08-19

Related Activity

Type Accident
Activity Nr 101350072

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E04 I
Issuance Date 1997-07-28
Abatement Due Date 1997-07-31
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 G04 I
Issuance Date 1997-07-28
Abatement Due Date 1997-07-31
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01003
Citaton Type Other
Standard Cited 19260452 C02
Issuance Date 1997-07-28
Abatement Due Date 1997-07-31
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1997-07-28
Abatement Due Date 1997-07-31
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8751737009 2020-04-08 0491 PPP 2759 SAINT JOHNS BLUFF RD, JACKSONVILLE, FL, 32246-3703
Loan Status Date 2020-12-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 722100
Loan Approval Amount (current) 722100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32246-3703
Project Congressional District FL-05
Number of Employees 53
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 726573.01
Forgiveness Paid Date 2020-11-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State