Search icon

COASTAL ELECTRIC OF NAPLES, INC. - Florida Company Profile

Company Details

Entity Name: COASTAL ELECTRIC OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL ELECTRIC OF NAPLES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Jan 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Nov 2013 (12 years ago)
Document Number: K58053
FEI/EIN Number 650098359

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

Address: 2820 24TH AVE NE, NAPLES, FL, 34120, US
Mail Address: 2820 24TH AVE NE, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIPPER DANIEL R Agent 2820 24TH AVE NE, NAPLES, FL, 34120
NIPPER, DANIEL R. President 2820 24TH AVE NE, NAPLES, FL, 34120
NIPPER, DANIEL R. Director 2820 24TH AVE NE, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
AMENDMENT 2013-11-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-11-27 2820 24TH AVE NE, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2013-11-27 2820 24TH AVE NE, NAPLES, FL 34120 -
REGISTERED AGENT NAME CHANGED 2013-11-27 NIPPER, DANIEL R -
REGISTERED AGENT ADDRESS CHANGED 2013-11-27 2820 24TH AVE NE, NAPLES, FL 34120 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-01-08

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25475.00
Total Face Value Of Loan:
25475.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25475
Current Approval Amount:
25475
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25747.44

Date of last update: 01 Jun 2025

Sources: Florida Department of State