Search icon

COASTAL SOUTHERN, INC. - Florida Company Profile

Company Details

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

COASTAL SOUTHERN, 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: 23 Apr 1986 (39 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: J10783
FEI/EIN Number 592698113

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

Address: 11341 PANAMA CITY BEACH PKWY, PANAMA CITY BEACH, FL, 32407, US
Mail Address: P.O. BOX 1900, LYNN HAVEN, FL, 32444, US
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hutchison Edward AJr. Agent 221 McKenzie Avenue, PANAMA CITY, FL, 32401
LINDSEY, WAYNE Secretary P.O. BOX 1900, LYNN HAVEN, FL, 32444
LINDSEY, WAYNE Treasurer P.O. BOX 1900, LYNN HAVEN, FL, 32444
LINDSEY, WAYNE Vice President P.O. BOX 1900, LYNN HAVEN, FL, 32444
LINDSEY, WAYNE Director P.O. BOX 1900, LYNN HAVEN, FL, 32444
LINDSEY, GEORGE M., III President P.O. BOX 1900, LYNN HAVEN, FL, 32444
LINDSEY, GEORGE M., III Director P.O. BOX 1900, LYNN HAVEN, FL, 32444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2015-04-20 - -
REGISTERED AGENT NAME CHANGED 2014-03-19 Hutchison, Edward A, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2014-03-19 221 McKenzie Avenue, PANAMA CITY, FL 32401 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-02 11341 PANAMA CITY BEACH PKWY, PANAMA CITY BEACH, FL 32407 -
CHANGE OF MAILING ADDRESS 2006-04-03 11341 PANAMA CITY BEACH PKWY, PANAMA CITY BEACH, FL 32407 -

Documents

Name Date
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-02-23
Amendment 2015-04-20
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State