Search icon

COASTAL CONCRETE PRODUCTS, INC. - Florida Company Profile

Company Details

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

COASTAL CONCRETE PRODUCTS, 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: 17 Nov 1988 (36 years ago)
Date of dissolution: 15 Jun 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jun 2010 (15 years ago)
Document Number: K45937
FEI/EIN Number 650067012

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

Address: 3921 PROSPECT AVE., NAPLES, FL, 34104, US
Mail Address: 3921 PROSPECT AVE., NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULLINS JEFFREY E Agent 3921 PROSPECT AVE., NAPLES, FL, 34104
MULLINS, JEFFREY E. President 3921 PROSPECT AVE., NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-06-15 - -
REGISTERED AGENT NAME CHANGED 2008-01-07 MULLINS, JEFFREY E -
CHANGE OF PRINCIPAL ADDRESS 2004-04-29 3921 PROSPECT AVE., NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2004-04-29 3921 PROSPECT AVE., NAPLES, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-29 3921 PROSPECT AVE., NAPLES, FL 34104 -

Documents

Name Date
Voluntary Dissolution 2010-06-15
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-26
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-03-18
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-05-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State