Search icon

COASTAL KIDS, INC. - Florida Company Profile

Company Details

Entity Name: COASTAL KIDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 17 May 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: N04000004938
FEI/EIN Number 161703182

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

Address: 14 CEDARVIEW CT, PALM COAST, FL, 32137
Mail Address: PO BOX 505, YORK HARBOR, FL, 03911
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEVENSON DAVID President 14 CEDARVIEW CT, PALM COAST, FL, 32137
STEVENSON LISA Treasurer P.O. BOX 468, MEREDITH, NH, 03253
SAUVE ANNE Director 150 BRAVE BOAT HARBOR RD., KITTERY, ME, 03904
HARFORD ELLEN Director 61 BROWN ST., KENNEBUNK, ME, 04904
HOUVARDIS RAQUEL Director 2516 TRAVELERS PALM WAY, EDGEWATER, FL, 32141
GORA JOE Director 38 OCEAN AVE., ST. AUGUSTINE, FL, 32084
STEVENSON DAVID Agent 14 CEDARVIEW CT, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2010-04-21 14 CEDARVIEW CT, PALM COAST, FL 32137 -
REGISTERED AGENT NAME CHANGED 2006-04-17 STEVENSON, DAVID -
AMENDMENT 2005-09-23 - -
AMENDMENT 2004-11-24 - -

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-17
Amendment 2005-09-23
ANNUAL REPORT 2005-04-07

Date of last update: 03 Mar 2025

Sources: Florida Department of State