Search icon

COASTAL EROSION CONTROL, INC. - Florida Company Profile

Company Details

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

COASTAL EROSION CONTROL, 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: 28 Mar 1988 (37 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: M74126
FEI/EIN Number 592913727

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

Address: 405 SOUTH HULL, MONTGOMERY, FL, 36104
Mail Address: 405 SOUTH HULL, MONTGOMERY, FL, 36104
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERT B. GEDDIE President 405 SOUTH HULL, MONTGOMERY, AL, 36104
ROBERT B. GEDDIE Director 405 SOUTH HULL, MONTGOMERY, AL, 36104
JAMES S. HOLBROOK, JR. Director 1901 6TH AVE NO. STE 2100, BIRMINGHAM, AL, 35203
HOLBROOK, JAMES Vice President 19 BAY HARBOR, TEQUESTA, FL
HOLBROOK, JAMES Director 19 BAY HARBOR, TEQUESTA, FL
MILLER, RICHARD Secretary 19 BAY HARBOR, TEQUESTA, FL
MILLER, RICHARD Director 19 BAY HARBOR, TEQUESTA, FL
CT CORPORATION Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT ADDRESS CHANGED 1992-10-06 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 1991-07-16 405 SOUTH HULL, MONTGOMERY, FL 36104 -
CHANGE OF MAILING ADDRESS 1991-07-16 405 SOUTH HULL, MONTGOMERY, FL 36104 -
REINSTATEMENT 1990-12-19 - -
REGISTERED AGENT NAME CHANGED 1990-12-19 CT CORPORATION -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
AMENDMENT 1990-03-12 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State