Search icon

COASTAL COM, INC. - Florida Company Profile

Company Details

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

COASTAL COM, 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: 08 Dec 1986 (38 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: J46236
FEI/EIN Number 592749998

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

Address: 12724 GREEN VALLEY BLD., CLERMONT, FL, 34711
Mail Address: 12724 GREEN VALLEY BLD., CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT JOHN R President 99 WORTHING ROAD, ST. SIMONS ISLAND, GA, 31522
WRIGHT JOHN R Secretary 99 WORTHING ROAD, ST. SIMONS ISLAND, GA, 31522
WRIGHT JOHN R Director 99 WORTHING ROAD, ST. SIMONS ISLAND, GA, 31522
SLOAN ANDREW B Vice President 306 JOHN SHAW RD., ST. SIMONS ISLAND, GA, 31522
SLOAN ANDREW B Treasurer 306 JOHN SHAW RD., ST. SIMONS ISLAND, GA, 31522
SLOAN ANDREW B Director 306 JOHN SHAW RD., ST. SIMONS ISLAND, GA, 31522
WRIGHT LEONARD G Chairman S.R. 470, POB 158, OKAHUMPKA, FL
WRIGHT LEONARD G Director S.R. 470, POB 158, OKAHUMPKA, FL
FOGG ALAN S Director 217 S. PLANTATION CIR., PONTE VEDRA, FL, 32082
GARDNER GRADY G Director 3128 RIVERMONT AVE, LYNCHBURG, VA, 24503

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-01-03 - -
CHANGE OF MAILING ADDRESS 2001-01-03 12724 GREEN VALLEY BLD., CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2001-01-03 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2001-01-03 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2001-01-03 12724 GREEN VALLEY BLD., CLERMONT, FL 34711 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
AMENDMENT 1989-08-28 - -
AMENDMENT 1987-03-13 - -

Documents

Name Date
REINSTATEMENT 2001-01-03
ANNUAL REPORT 1997-12-11
ANNUAL REPORT 1996-04-24
ANNUAL REPORT 1995-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State