COASTAL CHEMICAL, INC. - Florida Company Profile

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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NATIONWIDE COMPANY OF AMERICA VS COASTAL CHEMICAL, INC., etc., et al. | 4D2013-2791 | 2013-08-02 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State