Search icon

COASTAL EQUIPMENT AND HYDRAULICS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COASTAL EQUIPMENT AND HYDRAULICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Oct 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Mar 2019 (6 years ago)
Document Number: J39388
FEI/EIN Number 592747699
Address: 2987 S. HWY 29, CANTONMENT, FL, 32533
Mail Address: 2987 S. HWY 29, CANTONMENT, FL, 32533
ZIP code: 32533
City: Cantonment
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNES KENNETH M President 1407 Colwyn Dr., Cantonment, FL, 32533
Dunlap Clayton L Vice President 1116 W Gimble, PENSACOLA, FL, 32502
BARNES KENNETH M Agent 2987 S. HWY 29, CANTONMENT, FL, 32533

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
KENNETH BARNES
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Veteran
User ID:
P3428866

Unique Entity ID

Unique Entity ID:
EZFGJZGJ4JW7
CAGE Code:
45PF0
UEI Expiration Date:
2026-07-24

Business Information

Activation Date:
2025-07-30
Initial Registration Date:
2005-09-29

Commercial and government entity program

CAGE number:
45PF0
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2023-01-06
CAGE Expiration:
2023-01-05

Contact Information

POC:
STEPHANIE A HOUSTON
Corporate URL:
http://www.coastalequipmentandhydraulics.com

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-03 2987 S. HWY 29, CANTONMENT, FL 32533 -
AMENDMENT 2019-03-25 - -
AMENDMENT 2018-11-08 - -
CHANGE OF MAILING ADDRESS 2007-05-07 2987 S. HWY 29, CANTONMENT, FL 32533 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-07 2987 S. HWY 29, CANTONMENT, FL 32533 -
REGISTERED AGENT NAME CHANGED 2007-05-07 BARNES, KENNETH M -
NAME CHANGE AMENDMENT 2007-01-10 COASTAL EQUIPMENT AND HYDRAULICS, INC. -
AMENDMENT 2000-10-09 - -
REINSTATEMENT 2000-02-09 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-28
AMENDED ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2020-01-09
Amendment 2019-03-25
ANNUAL REPORT 2019-01-18
Amendment 2018-11-08

USAspending Awards / Contracts

Procurement Instrument Identifier:
INP17PX02122
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
12150.00
Base And Exercised Options Value:
12150.00
Base And All Options Value:
12150.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2017-07-24
Description:
X:NOGRN, MOWER ATTACHMENT, BATWING, FOLDING, TIMU
Naics Code:
333112: LAWN AND GARDEN TRACTOR AND HOME LAWN AND GARDEN EQUIPMENT MANUFACTURING
Product Or Service Code:
3750: GARDENING IMPLEMENTS AND TOOLS
Procurement Instrument Identifier:
FA481915P0093
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
16872.05
Base And Exercised Options Value:
16872.05
Base And All Options Value:
16872.05
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-08-27
Description:
IGF::OT::IGF REPAIR 50 TON CRANE
Naics Code:
811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product Or Service Code:
J024: MAINT/REPAIR/REBUILD OF EQUIPMENT- TRACTORS
Procurement Instrument Identifier:
N6883611P2819
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9945.00
Base And Exercised Options Value:
9945.00
Base And All Options Value:
9945.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-09-22
Description:
LIFT FOUR POST
Naics Code:
333923: OVERHEAD TRAVELING CRANE, HOIST, AND MONORAIL SYSTEM MANUFACTURING
Product Or Service Code:
4910: MOTOR VEHICLE MAINT EQ

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
50052.00
Total Face Value Of Loan:
50052.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
50052.00
Total Face Value Of Loan:
50052.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
50052.00
Total Face Value Of Loan:
50052.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$50,052
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,052
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$50,236.91
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $50,049
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$50,052
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,052
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$50,353.7
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $50,052

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State