Entity Name: | COASTAL TRUCK AND HYDRAULICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COASTAL TRUCK AND HYDRAULICS, 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: | 18 Jun 1987 (38 years ago) |
Date of dissolution: | 09 Oct 1992 (32 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 09 Oct 1992 (32 years ago) |
Document Number: | J78840 |
FEI/EIN Number |
592820659
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 556 MASON AVE., DAYTONA BEACH, FL, 32117 |
Mail Address: | 556 MASON AVE., DAYTONA BEACH, FL, 32117 |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRADSHAW, SAMUEL A., JR. | Director | 1508 S. PENINSULA DR., DAYTONA BEACH, FL |
BRADSHAW, SAMUEL A., JR. | President | 1508 S. PENINSULA DR., DAYTONA BEACH, FL |
SELBER, GERRY S. | Director | 1508 S. PENINSULA DR., DAYTONA BEACH, FL |
SELBER, GERRY S. | Secretary | 1508 S. PENINSULA DR., DAYTONA BEACH, FL |
SELBER, GERRY S. | Treasurer | 1508 S. PENINSULA DR., DAYTONA BEACH, FL |
BRADSHAW, SAMUEL A., JR. | Agent | 556 MASON AVE., DAYTONA BEACH, FL, 32117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
REINSTATEMENT | 1991-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1990-03-02 | 556 MASON AVE., DAYTONA BEACH, FL 32117 | - |
CHANGE OF PRINCIPAL ADDRESS | 1990-03-02 | 556 MASON AVE., DAYTONA BEACH, FL 32117 | - |
CHANGE OF MAILING ADDRESS | 1990-03-02 | 556 MASON AVE., DAYTONA BEACH, FL 32117 | - |
NAME CHANGE AMENDMENT | 1989-06-29 | COASTAL TRUCK AND HYDRAULICS, INC. | - |
NAME CHANGE AMENDMENT | 1989-03-21 | COASTAL INDUSTRIAL ASSOCIATES, INC. | - |
NAME CHANGE AMENDMENT | 1987-09-08 | COASTAL TRUCK AND HYDRAULICS, INC. | - |
Date of last update: 01 Mar 2025
Sources: Florida Department of State