Entity Name: | COASTAL RECYCLING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COASTAL RECYCLING, 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: | 04 Jun 1990 (35 years ago) |
Date of dissolution: | 13 Sep 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Sep 2023 (2 years ago) |
Document Number: | L78323 |
FEI/EIN Number |
650198457
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18500 NORTH ALLIED WAY, PHOENIX, AZ, 85054, US |
Mail Address: | 18500 NORTH ALLIED WAY, PHOENIX, AZ, 85054, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Brummer Gregg K | President | 18500 NORTH ALLIED WAY, PHOENIX, AZ, 85054 |
Nie Christopher | Vice President | 832 Langsdale Ave., Indianapolis, IN, 46202 |
McKeon Lauren | Secretary | 18500 NORTH ALLIED WAY, PHOENIX, AZ, 85054 |
Boyd Calvin R | Treasurer | 18500 NORTH ALLIED WAY, PHOENIX, AZ, 85054 |
Goebel Brian A | Director | 18500 NORTH ALLIED WAY, PHOENIX, AZ, 85054 |
Arambula Julia K | Vice President | 18500 NORTH ALLIED WAY, PHOENIX, AZ, 85054 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000046353 | WASTECO | ACTIVE | 2017-04-28 | 2027-12-31 | - | 161 BRIDGELAND AVE, TORONTO, ON, M6A 1-Z1 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-09-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-14 | 18500 NORTH ALLIED WAY, PHOENIX, AZ 85054 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-14 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-14 | CT CORPORATION SYSTEM | - |
CHANGE OF MAILING ADDRESS | 2023-03-14 | 18500 NORTH ALLIED WAY, PHOENIX, AZ 85054 | - |
AMENDMENT | 2022-10-04 | - | - |
REINSTATEMENT | 2004-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 1996-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2023-09-13 |
AMENDED ANNUAL REPORT | 2023-06-29 |
ANNUAL REPORT | 2023-05-18 |
Reg. Agent Change | 2023-03-14 |
Amendment | 2022-10-04 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-03-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State