Search icon

COASTAL PLUMBING, INC. - Florida Company Profile

Company Details

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

COASTAL PLUMBING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Aug 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Nov 1989 (35 years ago)
Document Number: M04546
FEI/EIN Number 592447021

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

Address: 1460 PARK LANE SOUTH, STE #4, JUPITER, FL, 33458
Mail Address: 1460 PARK LANE SOUTH, STE #4, JUPITER, FL, 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THIBAULT MARC President 1460 PARK LANE SOUTH, JUPITER, FL, 33458
THIBAULT MARC Director 1460 PARK LANE SOUTH, JUPITER, FL, 33458
THIBAULT ROBIN Vice President 1460 PARK LANE SOUTH, JUPITER, FL, 33458
THIBAULT MARC Agent 1460 PARK LANE SOUTH, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 1460 PARK LANE SOUTH, SUITE 4, JUPITER, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-26 1460 PARK LANE SOUTH, STE #4, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2012-01-26 1460 PARK LANE SOUTH, STE #4, JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 2011-02-08 THIBAULT, MARC -
REINSTATEMENT 1989-11-30 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301022273 0419700 1998-01-27 4128 E. COUNTY ROAD 98, SEAGROVE, FL, 32549
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1998-01-27
Case Closed 1998-04-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A10
Issuance Date 1998-03-19
Abatement Due Date 1998-03-24
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8711277705 2020-05-01 0455 PPP 1460 PARK LN S STE 4, JUPITER, FL, 33458-8079
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87570
Loan Approval Amount (current) 87570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JUPITER, PALM BEACH, FL, 33458-8079
Project Congressional District FL-21
Number of Employees 9
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88488.89
Forgiveness Paid Date 2021-05-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State