Search icon

COASTAL AUTO GROUP, INC. - Florida Company Profile

Company Details

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

COASTAL AUTO GROUP, 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: 10 Jun 1988 (37 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: M85674
FEI/EIN Number 592892710

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

Address: 1012 S HOPKINS AVE, TITUSVILLE, FL, 32780, US
Mail Address: PO BOX 1019, MIMS, FL, 32754
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKER JOSEPH W President 2900 FAWN LAKE BLVD, MIMS, FL, 32754
BECKER JOSEPH W Secretary 2900 FAWN LAKE BLVD, MIMS, FL, 32754
BECKER Nathaniel W Vice President 1046 Kelly Creek Cir, Oviedo, FL, 32765
Becker Joseph W Agent 1012 S HOPKINS AVE, TITUSVILLE, FL, 32780

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000034231 RV DIRECT AMERICA EXPIRED 2017-03-31 2022-12-31 - P.O. BOX 1019, MIMS, FL, 32754
G11000093063 AUTO DIRECT AMERICA EXPIRED 2011-09-21 2016-12-31 - PO BOX 1019, MIMS, FL, 32754
G11000093064 RV DIRECT AMERICA EXPIRED 2011-09-21 2016-12-31 - PO BOX 1019, MIMS, FL, 32754
G08199900194 SNIDERS TRUCK AND RV CENTER EXPIRED 2008-07-17 2013-12-31 - 1231 SO HOPKINS AVE, TITUSVILLE, FL, 32780

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-01-09 Becker, Joseph W -
REINSTATEMENT 2016-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-16 1012 S HOPKINS AVE, TITUSVILLE, FL 32780 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-16 1012 S HOPKINS AVE, TITUSVILLE, FL 32780 -
AMENDMENT 2010-05-13 - -
CHANGE OF MAILING ADDRESS 2009-04-09 1012 S HOPKINS AVE, TITUSVILLE, FL 32780 -
REINSTATEMENT 1991-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001072574 TERMINATED 1000000696923 BREVARD 2015-10-14 2035-12-04 $ 15,054.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-03-17
REINSTATEMENT 2016-12-23
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-03-08
Amendment 2010-05-13
ANNUAL REPORT 2010-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State