Search icon

COASTAL MORTGAGE SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COASTAL MORTGAGE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL MORTGAGE SERVICES, 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: 10 Mar 1989 (36 years ago)
Date of dissolution: 05 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2022 (3 years ago)
Document Number: K72734
FEI/EIN Number 592935037

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

Address: 2825 PARKWAY ST, SUITE 6, LAKELAND, FL, 33811, US
Mail Address: 2825 PARKWAY ST, SUITE 6, LAKELAND, FL, 33811, US
ZIP code: 33811
City: Lakeland
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCPHERSON, DONALD Y. Vice President 241 ASH LANE, LAKELAND, FL, 33813
MCPHERSON, WANDA S President 241 ASH LANE, LAKELAND, FL, 33813
MCPHERSON, DONALD Y. Agent 2825 PARKWAY ST, LAKELAND, FL, 33811

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-05 - -
CHANGE OF PRINCIPAL ADDRESS 1996-01-25 2825 PARKWAY ST, SUITE 6, LAKELAND, FL 33811 -
CHANGE OF MAILING ADDRESS 1996-01-25 2825 PARKWAY ST, SUITE 6, LAKELAND, FL 33811 -
REGISTERED AGENT ADDRESS CHANGED 1996-01-25 2825 PARKWAY ST, SUITE 6, LAKELAND, FL 33811 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000868480 TERMINATED 1000000497090 POLK 2013-04-24 2023-05-03 $ 379.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Court Cases

Title Case Number Docket Date Status
DARRYL SIZEMORE AND LISA WEISBERG VS B A C HOME LOANS SERVICING, L. P., ET AL 2D2011-5997 2011-12-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
10-1447CA

Parties

Name LISA WEISBERG
Role Appellant
Status Active
Name DARRYL SIZEMORE
Role Appellant
Status Active
Representations RANDALL O. REDER, ESQ.
Name LAW OFFICES OF MARSHALL WATSON
Role Appellee
Status Active
Name B A C HOME LOANS SERVICING,
Role Appellee
Status Active
Representations DIANE TUTT, ESQ., HINDA KLEIN, ESQ., TRICIA J. DUTHIERS, ESQ., KASEY L. PRATO, ESQ., MARSHALL C. WATSON, ESQ., RANDOLPH LIEBLER, ESQ., DALE L. FRIEDMAN, ESQ.
Name MORTGAGE ELECTRONIC REGIS. SYS
Role Appellee
Status Active
Name LITTON LOAN SERVICING, L P
Role Appellee
Status Active
Name COASTAL MORTGAGE SERVICES, INC.
Role Appellee
Status Active
Name COUNTRYWIDE HOME LOANS SERV.
Role Appellee
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-10-12
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of B A C HOME LOANS SERVICING,
Docket Date 2013-02-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ on remand circuit ct shall determine amt of fees
Docket Date 2015-03-25
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-06-06
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-05-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-04-10
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ written opinion, rehearing en banc
Docket Date 2013-03-27
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing requesting a written opinion and motion for rehearing en banc
On Behalf Of B A C HOME LOANS SERVICING,
Docket Date 2013-03-26
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing requesting a written opinion and motion for rehearing en banc
On Behalf Of B A C HOME LOANS SERVICING,
Docket Date 2013-03-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ requesting a written opinion
On Behalf Of DARRYL SIZEMORE
Docket Date 2013-02-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-02-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2013-01-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of B A C HOME LOANS SERVICING,
Docket Date 2013-01-03
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Order Denying Continuance of Oral Argument
Docket Date 2012-12-31
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ reply brief
On Behalf Of B A C HOME LOANS SERVICING,
Docket Date 2012-12-31
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of B A C HOME LOANS SERVICING,
Docket Date 2012-12-13
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ TO AB OF LAW OFFICES OF MARSHALL C. WATSON, P.A. emailed 12/13/12
On Behalf Of DARRYL SIZEMORE
Docket Date 2012-12-12
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ TO AE MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. EMAILED 12/11/12
On Behalf Of DARRYL SIZEMORE
Docket Date 2012-10-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2012-10-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of DARRYL SIZEMORE
Docket Date 2012-09-18
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ OF MORTGAGE ELECTRONIC REGISTRATIONS SYSTEMS, INC.'S EMAILED 09/14/12
On Behalf Of B A C HOME LOANS SERVICING,
Docket Date 2012-09-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-09-04
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of B A C HOME LOANS SERVICING,
Docket Date 2012-08-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of B A C HOME LOANS SERVICING,
Docket Date 2012-07-25
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED
Docket Date 2012-07-23
Type Notice
Subtype Notice
Description Notice ~ REGARDING MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of B A C HOME LOANS SERVICING,
Docket Date 2012-07-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-07-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of B A C HOME LOANS SERVICING,
Docket Date 2012-07-10
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ VACATED 7/25/2012
Docket Date 2012-07-05
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ unopposed
On Behalf Of B A C HOME LOANS SERVICING,
Docket Date 2012-07-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Kasey L. Prato, Esq. 012082
Docket Date 2012-07-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of B A C HOME LOANS SERVICING,
Docket Date 2012-07-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ OF LAW OFFICES OF MARSHALL C. WATSON, P.A. EMAILED 07/02/12
On Behalf Of B A C HOME LOANS SERVICING,
Docket Date 2012-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ attorney Klein
Docket Date 2012-05-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of B A C HOME LOANS SERVICING,
Docket Date 2012-04-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ attorney Durthiers
Docket Date 2012-04-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of B A C HOME LOANS SERVICING,
Docket Date 2012-03-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 3/26/12
On Behalf Of DARRYL SIZEMORE
Docket Date 2012-03-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 vols. cc copies - Tepper
Docket Date 2012-03-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ court notes ib due 03-24-12
Docket Date 2012-03-05
Type Response
Subtype Objection
Description OBJECTION ~ TO AA'S MOTION FOR EOT
On Behalf Of B A C HOME LOANS SERVICING,
Docket Date 2012-03-02
Type Notice
Subtype Notice
Description Notice ~ OF FAILURE TO SERVE OR FILE INITIAL BRIEF
On Behalf Of B A C HOME LOANS SERVICING,
Docket Date 2012-02-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-02-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DARRYL SIZEMORE
Docket Date 2012-01-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND REQUEST FOR SERVICE OF PAPERS
On Behalf Of B A C HOME LOANS SERVICING,
Docket Date 2011-12-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of B A C HOME LOANS SERVICING,
Docket Date 2011-12-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER
Docket Date 2011-12-16
Type Response
Subtype Response
Description RESPONSE ~ AA's response to court's order dated 12-6-11.
On Behalf Of DARRYL SIZEMORE
Docket Date 2011-12-06
Type Order
Subtype Amended/Additional Filing(s) Needed
Description compulsory counterclaim
Docket Date 2011-12-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DARRYL SIZEMORE

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-05
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-29

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$34,086.45
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,086.45
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$25,748.2
Servicing Lender:
Citizens Bank and Trust
Use of Proceeds:
Payroll: $34,084.45
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$34,086
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,086
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$34,375.73
Servicing Lender:
Citizens Bank and Trust
Use of Proceeds:
Payroll: $34,086

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State