Search icon

COASTAL DESIGN BUILD, INC. - Florida Company Profile

Company Details

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

COASTAL DESIGN BUILD, 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: 26 Feb 1990 (35 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: L52902
FEI/EIN Number 593001968

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

Address: 15950 BAY VISTA DR., STE. 100, CLEARWATER, FL, 34620
Mail Address: 15950 BAY VISTA DR., STE. 100, CLEARWATER, FL, 34620
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSS, TIMOTHY D. Director 15950 BAY VISTA DR 100, CLEARWATER, FL
MOSS, TIMOTHY D. Vice President 15950 BAY VISTA DR 100, CLEARWATER, FL
ORTEGA, REY M Director 15950 BAY VISTA 100, CLEARWATER, FL
ORTEGA, REY M President 15950 BAY VISTA 100, CLEARWATER, FL
ORTEGA, KATHRYN MCDANIEL Director 15950 BAY VISTA DR 100, CLEARWATER, FL
ORTEGA, KATHRYN MCDANIEL Secretary 15950 BAY VISTA DR 100, CLEARWATER, FL
ADAMS, MICHAEL LEE Director 15950 BAY VISTA DR 100, CLEARWATER, FL
ADAMS, MICHAEL LEE Agent 15950 BAY VISTA DR STE 100, CLEARWATER, FL, 34620

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 1992-04-28 15950 BAY VISTA DR., STE. 100, CLEARWATER, FL 34620 -
CHANGE OF MAILING ADDRESS 1992-04-28 15950 BAY VISTA DR., STE. 100, CLEARWATER, FL 34620 -
REGISTERED AGENT NAME CHANGED 1991-06-19 ADAMS, MICHAEL LEE -
REGISTERED AGENT ADDRESS CHANGED 1991-06-19 15950 BAY VISTA DR STE 100, CLEARWATER, FL 34620 -

Date of last update: 01 Apr 2025

Sources: Florida Department of State