Search icon

COAST COMMUNICATIONS, INC. - Florida Company Profile

Company Details

Entity Name: COAST COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COAST COMMUNICATIONS, 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: 14 Nov 1988 (36 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: K45730
FEI/EIN Number 592926090

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

Address: 450 GARDEN ST, TITUSVILLE, FL, 32796, US
Mail Address: 450 GARDEN ST, TITUSVILLE, FL, 32796, US
ZIP code: 32796
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURASKO, JOSEPH M. Agent 7125 U.S. HWY 17-92, FERN PARK, FL, 32730
KRUPSKI, ALICE President 2801 GARDEN ST, TITUSVILLE, FL
KRUPSKI FRED EP 2801 GARDEN STREET, TITUSVILLE, FL
SMITH PAUL Director 300 W. TOWNE PL, TITUSVILLE, FL
LAMBERT BRENDA Director 457 AMITY AVENUE, COCOA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 450 GARDEN ST, TITUSVILLE, FL 32796 -
CHANGE OF MAILING ADDRESS 1996-05-01 450 GARDEN ST, TITUSVILLE, FL 32796 -
REINSTATEMENT 1992-12-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-06-13

Date of last update: 01 May 2025

Sources: Florida Department of State