Search icon

COAST MANAGEMENT CO. - Florida Company Profile

Company Details

Entity Name: COAST MANAGEMENT CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COAST MANAGEMENT CO. 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: 16 Oct 1987 (37 years ago)
Date of dissolution: 27 Mar 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Mar 2015 (10 years ago)
Document Number: J98044
FEI/EIN Number 650010293

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

Address: 241 CENTRAL AVE, ST. PETERSBURG, FL, 33701, US
Mail Address: 241 CENTRAL AVE, ST. PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH, REBECCA ROCHELLE President 241 CENTRAL AVE, ST. PETERSBURG, FL, 33701
SMITH, REBECCA ROCHELLE Agent 241 CENTRAL AVE, ST. PETERSBURG, FL, 33701
SHIM ERIN Vice President 241 CENTRAL AVE., ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-03-27 - -
CHANGE OF MAILING ADDRESS 2010-04-27 241 CENTRAL AVE, ST. PETERSBURG, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 241 CENTRAL AVE, ST. PETERSBURG, FL 33701 -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 241 CENTRAL AVE, ST. PETERSBURG, FL 33701 -
REGISTERED AGENT NAME CHANGED 1991-12-06 SMITH, REBECCA ROCHELLE -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-03-27
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-09-16
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-03-29
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State