Entity Name: | COASTAL STABILIZATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COASTAL STABILIZATION, 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: | 22 Jan 1988 (37 years ago) |
Date of dissolution: | 01 Jun 2004 (21 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Jun 2004 (21 years ago) |
Document Number: | M65885 |
FEI/EIN Number |
650038259
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 STICKLE AVE, ROCKAWAY, NJ, 07866 |
Mail Address: | PO BOX 316, ROCKAWAY, NJ, 07866 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DONOHOE JOHN F | President | 21 CONISTON RD, SHORT HILLS, NJ, 07078 |
DONOHOE JOHN F | Director | 21 CONISTON RD, SHORT HILLS, NJ, 07078 |
MCCANN JOSEPH | Vice President | 53 WALSINGHAM ROAD, MENDHAM, NJ |
TELESMANICH RICHARD C | Secretary | 81 BAYLOR AVE, HILLSDALE, NJ |
TELESMANICH RICHARD C | Treasurer | 81 BAYLOR AVE, HILLSDALE, NJ |
TELESMANICH RICHARD C | Director | 81 BAYLOR AVE, HILLSDALE, NJ |
CORWIN ARTHUR | Director | 4 HASTINGS ROAD, MORRIS PLAINS, NJ |
MUELLER JOHN H | Agent | 100 N TAMPA STREET, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2004-06-01 | - | - |
REINSTATEMENT | 2002-11-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-11-27 | 100 STICKLE AVE, ROCKAWAY, NJ 07866 | - |
CHANGE OF MAILING ADDRESS | 2002-11-27 | 100 STICKLE AVE, ROCKAWAY, NJ 07866 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 2001-11-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-11-13 | 100 N TAMPA STREET, SUITE 2120, TAMPA, FL 33602 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 1996-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2004-06-01 |
ANNUAL REPORT | 2003-02-20 |
REINSTATEMENT | 2002-11-27 |
ANNUAL REPORT | 2001-11-13 |
ANNUAL REPORT | 2000-01-31 |
ANNUAL REPORT | 1999-02-10 |
ANNUAL REPORT | 1998-01-29 |
ANNUAL REPORT | 1997-01-23 |
ANNUAL REPORT | 1995-06-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State