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 |
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 |
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