Search icon

COASTAL INSTRUMENT AND SUPPLY CO. INC. - Florida Company Profile

Company Details

Entity Name: COASTAL INSTRUMENT AND SUPPLY CO. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL INSTRUMENT AND SUPPLY CO. 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: 26 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2019 (5 years ago)
Document Number: L53912
FEI/EIN Number 593005904

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

Address: 2174 JULIAN AVE. N.E., PALM BAY, FL, 32905, US
Mail Address: 2174 JULIAN AVE. N.E., PALM BAY, FL, 32905, US
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARTELL RICHARD E President 110 LEDGE RD, CLEVELAND, SC, 29635
BARTELL SHANNON Vice President 110 LEDGE ROAD, CLEVELAND, SC, 29635
LYKINS NANCY Treasurer 315 THREE OAKS DRIVE, MERRITT ISLAND, FL, 32953
LYKINS NANCY Agent 315 THREE OAKS DR, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-26 - -
REGISTERED AGENT NAME CHANGED 2018-11-26 LYKINS, NANCY -
AMENDMENT 2018-11-26 - -
REGISTERED AGENT ADDRESS CHANGED 2018-11-26 315 THREE OAKS DR, MERRITT ISLAND, FL 32953 -
AMENDMENT 2017-11-27 - -
AMENDMENT 2017-08-02 - -
CHANGE OF MAILING ADDRESS 2006-02-22 2174 JULIAN AVE. N.E., PALM BAY, FL 32905 -
CHANGE OF PRINCIPAL ADDRESS 2006-02-22 2174 JULIAN AVE. N.E., PALM BAY, FL 32905 -

Documents

Name Date
Voluntary Dissolution 2019-12-26
ANNUAL REPORT 2019-03-14
Amendment 2018-11-26
ANNUAL REPORT 2018-06-26
Amendment 2017-11-27
Amendment 2017-08-02
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State