Search icon

COASTAL CHEMICAL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

COASTAL CHEMICAL, 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: 09 Aug 1989 (36 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 22 Feb 2005 (20 years ago)
Document Number: L08470
FEI/EIN Number 650139306

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

Address: 226 10TH STREET, LAKE PARK, FL, 33403, US
Mail Address: 226 10TH STREET, LAKE PARK, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESIMONE JOHN E President 226 10TH STREET, LAKE PARK, FL, 33403
coles travis Officer 226 10TH STREET, LAKE PARK, FL, 33403
DESIMONE JOHN E Agent 226 10TH STREET, LAKE PARK, FL, 33403
DESIMONE JOHN E Secretary 226 10TH STREET, LAKE PARK, FL, 33403
DESIMONE JOHN E Director 226 10TH STREET, LAKE PARK, FL, 33403
desimone john Director 226 10TH STREET, LAKE PARK, FL, 33403
DESIMONE JOHN Director 226 10TH STREET, LAKE PARK, FL, 33403

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-01-04 226 10TH STREET, LAKE PARK, FL 33403 -
CANCEL ADM DISS/REV 2005-02-22 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-22 226 10TH STREET, LAKE PARK, FL 33403 -
CHANGE OF MAILING ADDRESS 2005-02-22 226 10TH STREET, LAKE PARK, FL 33403 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2001-09-10 DESIMONE, JOHN E -

Court Cases

Title Case Number Docket Date Status
NATIONWIDE COMPANY OF AMERICA VS COASTAL CHEMICAL, INC., etc., et al. 4D2013-2791 2013-08-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA018609XXXXMB

Parties

Name NATIONWIDE INSURANCE COMPANY
Role Petitioner
Status Active
Representations ROBIN P. KEENER, NICOLE F. SOTO, JOHN D RUSSELL
Name ESTATE OF JOHNATHAN WALLACE
Role Respondent
Status Active
Name CALIFORNIA INTERNATIONAL CORPORATION
Role Respondent
Status Active
Name STACY ANN WALLACE
Role Respondent
Status Active
Name COASTAL CHEMICAL, INC.
Role Respondent
Status Active
Representations Michael John Carney, POORAD RAZAVI, AMY MILLAN DEMARTINO, H. Steven Vogel, DON FOUNTAIN, Steven A. Stinson, Julie H. Littky-Rubin, Jeffrey M. Liggio
Name JONATHAN WALLACE
Role Respondent
Status Active
Name JOHN FARR
Role Respondent
Status Active
Name Hon. Jeffrey Dana Gillen
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-12-26
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-11-22
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the petition for writ of certiorari filed August 2, 2013, is hereby denied.DAMOORGIAN, C.J., WARNER and MAY, JJ., Concur.
Docket Date 2013-11-22
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2013-09-16
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Deny EOT to file Response ~ ORDERED that the respondent/third party defendant's motion for extension of time to file a response filed August 26, 2013, is hereby denied.
Docket Date 2013-09-13
Type Notice
Subtype Notice
Description Notice ~ TO ADOPT RESPONSE FILED BY COASTAL CHEMICAL
On Behalf Of COASTAL CHEMICAL
Docket Date 2013-09-06
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO S/C ORDER
On Behalf Of NATIONWIDE INSURANCE COMPANY
Docket Date 2013-08-28
Type Response
Subtype Objection
Description Objection ~ TO MOTION FOR EXTENSION
On Behalf Of NATIONWIDE INSURANCE COMPANY
Docket Date 2013-08-27
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of COASTAL CHEMICAL
Docket Date 2013-08-27
Type Response
Subtype Response
Description Response ~ TO PETITION
On Behalf Of COASTAL CHEMICAL
Docket Date 2013-08-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of COASTAL CHEMICAL
Docket Date 2013-08-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COASTAL CHEMICAL
Docket Date 2013-08-07
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ 20; 10.
Docket Date 2013-08-06
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2013-08-02
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of NATIONWIDE INSURANCE COMPANY
Docket Date 2013-08-02
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of NATIONWIDE INSURANCE COMPANY
Docket Date 2013-08-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30197.5
Current Approval Amount:
30197.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30529.67

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(561) 842-8268
Add Date:
2002-07-07
Operation Classification:
Auth. For Hire
power Units:
6
Drivers:
5
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State