Search icon

COASTLAND AUTO BODY, INC. - Florida Company Profile

Company Details

Entity Name: COASTLAND AUTO BODY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTLAND AUTO BODY, 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: 29 Jan 1990 (35 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L47065
FEI/EIN Number 650171413

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

Address: 24073 Production Circle, Bonita Springs, FL, 34135, US
Mail Address: 24073 Production Circle, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER JAMES M President 24073 Production Circle, Bonita Springs, FL, 34135
WALKER JAMES M Secretary 24073 Production Circle, Bonita Springs, FL, 34135
WALKER KIMBERLEY M Vice President 24073 Production Circle, Bonita Springs, FL, 34135
WALKER KIMBERLEY M Treasurer 24073 Production Circle, Bonita Springs, FL, 34135
WALKER JAMES M Agent 24073 Production Circle, Bonita Springs, FL, 34135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000110406 PREMIER COLLISION REPAIR EXPIRED 2018-10-10 2023-12-31 - 24073 PRODUCTION CIRCLE, BONITA SPRINGS, FL, 34135--718
G18000035798 PREMIER MOTORCAR SERVICES EXPIRED 2018-03-16 2023-12-31 - 24073 PRODUCTION CIRCLE, BONITA SPRINGS, FL, 34135
G09000167860 COASTLAND AUTOMOTIVE SERVICES EXPIRED 2009-10-22 2014-12-31 - 5939 SHIRLEY STREET, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-26 24073 Production Circle, Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2018-03-26 24073 Production Circle, Bonita Springs, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-26 24073 Production Circle, Bonita Springs, FL 34135 -
REGISTERED AGENT NAME CHANGED 2006-02-20 WALKER, JAMES M -
REINSTATEMENT 2000-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000962644 LAPSED 10-1159-SC CNTY CRT COLLIER CNTY SML CLM 2010-08-24 2015-10-05 $1640.68 COASTLAND AUTO BODY, 5939 SHIRLEY STREET, NAPLES, FL 34109

Documents

Name Date
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-01-06

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3673375006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient COASTLAND AUTO BODY INC
Recipient Name Raw MKA HOLDINGS LLC & COASTLAND AUTO BODY I
Recipient UEI Q5CATW6N3DJ3
Recipient DUNS 791070738
Recipient Address 24073 PRODUCTION CIRCLE, BONITA SPRINGS, LEE, FLORIDA, 34135-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 50464.00
Face Value of Direct Loan 1193000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6826597109 2020-04-14 0455 PPP 24073 PRODUCTION CIR, BONITA SPRINGS, FL, 34135-7188
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82285
Loan Approval Amount (current) 82285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BONITA SPRINGS, LEE, FL, 34135-7188
Project Congressional District FL-19
Number of Employees 9
NAICS code 811121
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 98993
Originating Lender Name Lake Michigan CU
Originating Lender Address GRAND RAPIDS, MI
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 82968.42
Forgiveness Paid Date 2021-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State