Entity Name: | COAST CAPITAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COAST CAPITAL, 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: | 19 Dec 1989 (35 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L37306 |
FEI/EIN Number |
593074139
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 650 16TH ST. N., ST. PETERSBURG, FL, 33705 |
Mail Address: | 650 16TH ST. N., ST. PETERSBURG, FL, 33705 |
ZIP code: | 33705 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CULLIS WADE | Agent | 650 16TH ST. N., ST. PETERSBURG, FL, 33705 |
CULLIS, WADE | Director | 650 16TH ST. N., ST. PETERSBURG, FL, 33705 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-30 | 650 16TH ST. N., ST. PETERSBURG, FL 33705 | - |
CHANGE OF MAILING ADDRESS | 2012-04-30 | 650 16TH ST. N., ST. PETERSBURG, FL 33705 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-30 | 650 16TH ST. N., ST. PETERSBURG, FL 33705 | - |
REGISTERED AGENT NAME CHANGED | 2001-05-03 | CULLIS, WADE | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROBERT E. SCHMIDT, JR. & KELLY SCHMIDT VS COAST CAPITAL, INC., ET AL., | 2D2015-3884 | 2015-09-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | KELLY SCHMIDT |
Role | Appellant |
Status | Active |
Name | ROBERT E. SCHMIDT, JR. |
Role | Appellant |
Status | Active |
Representations | MICHAEL R. CAREY, ESQ., RANDALL P. MUELLER, ESQ. |
Name | ST. PETE APARTMENTS, LTD. |
Role | Appellee |
Status | Active |
Name | COAST CAPITAL, INC. |
Role | Appellee |
Status | Active |
Representations | CHARLES M. HARRIS, JR., ESQ., STEPHANIE S. LEUTHAUSER, ESQ., KELLY J. RUOFF, ESQ. |
Name | 54TH AVENUE CORPORATION |
Role | Appellee |
Status | Active |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-09-24 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | voluntary dismissal of writ |
Docket Date | 2015-09-24 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2015-09-18 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | certiorari response |
Docket Date | 2015-09-17 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | ROBERT E. SCHMIDT, JR. |
Docket Date | 2015-09-08 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
Docket Date | 2015-09-08 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | ROBERT E. SCHMIDT, JR. |
Docket Date | 2015-09-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2015-09-08 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ PETITIONERS' UNOPPOSED MOTION TO DETERMINE CONFIDENTIALITY OF RECORDS AND FOR LEAVE TO FILE CONFIDENTIAL RECORDS UNDER SEAL |
Name | Date |
---|---|
ANNUAL REPORT | 2023-09-22 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-05-09 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3876827307 | 2020-04-29 | 0455 | PPP | 650 16th Street N, SAINT PETERSBURG, FL, 33705 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State