Search icon

COQUINA BEACH HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: COQUINA BEACH HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COQUINA BEACH HOLDINGS, 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: 15 May 1987 (38 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: J73197
FEI/EIN Number 59-2743503

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

Address: 156 Marine Street, St. Augustine, FL, 32084, US
Mail Address: 156 Marine Street, St. Augustine, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLUGER LYNN M President 156 MARINE ST, ST AUGUSTINE, FL, 32084
CRABTREE ROBERT HJr. Agent 415 N OCEAN GRANDE DR, PONTE VEDRA BEACH, FL, 32082
CRABTREE ROBERT HJr. Vice President 415 N OCEAN GRANDE DR, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-04-25 156 Marine Street, St. Augustine, FL 32084 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 156 Marine Street, St. Augustine, FL 32084 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-18 415 N OCEAN GRANDE DR, APT PH1, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT NAME CHANGED 2018-04-18 CRABTREE, ROBERT H, Jr. -
AMENDMENT AND NAME CHANGE 2017-08-02 COQUINA BEACH HOLDINGS, INC. -
REINSTATEMENT 2017-08-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1991-07-18 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Court Cases

Title Case Number Docket Date Status
James Wigg and Beachway Restaurants, LLC, Appellant(s) v. Coquina Beach Holdings, Inc., Appellee(s). 5D2024-0630 2024-03-11 Open
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2019-CA-1610

Parties

Name BEACHWAY RESTAURANTS, LLC
Role Appellant
Status Active
Name James Wigg
Role Appellant
Status Active
Representations Brad E. Kelsky
Name Hon. Howard M. Maltz
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active
Name COQUINA BEACH HOLDINGS, INC.
Role Appellee
Status Active
Representations Robert B. George, William Alan Winter

Docket Entries

Docket Date 2024-08-07
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-05-22
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
On Behalf Of Coquina Beach Holdings, Inc.
Docket Date 2024-05-22
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Coquina Beach Holdings, Inc.
View View File
Docket Date 2024-04-16
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of James Wigg
Docket Date 2024-04-16
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of James Wigg
View View File
Docket Date 2024-03-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB/APX BY 4/15/24
Docket Date 2024-03-26
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA W/IN 5 DYS
Docket Date 2024-03-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of James Wigg
Docket Date 2024-03-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of James Wigg
Docket Date 2024-03-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of James Wigg
Docket Date 2024-03-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-03-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/8/2024
On Behalf Of James Wigg
Docket Date 2024-03-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-03-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-06-11
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of James Wigg
View View File

Documents

Name Date
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-18
Reinstatement 2017-08-02
Amendment and Name Change 2017-08-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State