Search icon

COASTAL RECYCLING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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