Search icon

COASTAL PLUMBING & PIPING, INC. - Florida Company Profile

Company Details

Entity Name: COASTAL PLUMBING & PIPING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL PLUMBING & PIPING, 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: 22 Dec 1989 (35 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L39068
FEI/EIN Number 592985052

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

Address: 7 NEPTUNE DR, MARY ESTHER, FL, 32569, US
Mail Address: 7 NEPTUNE DR, MARY ESTHER, FL, 32569, US
ZIP code: 32569
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRICE MURLINE DEE Secretary 7 NEPTUNE DRIVE, MARY ESTHER, FL, 32569
PRICE, STANLEY BARTON President 7 NEPTUNE DRIVE, MARY ESTHER, FL, 32569
PRICE, STANLEY BARTON Agent 7 NEPTUNE DRIVE, MARY ESTHER, FL, 32569

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 7 NEPTUNE DR, MARY ESTHER, FL 32569 -
CHANGE OF MAILING ADDRESS 2009-04-30 7 NEPTUNE DR, MARY ESTHER, FL 32569 -
REGISTERED AGENT ADDRESS CHANGED 1996-08-01 7 NEPTUNE DRIVE, MARY ESTHER, FL 32569 -

Documents

Name Date
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-05-06
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-03-22
ANNUAL REPORT 2001-05-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State