Search icon

COAST GENERAL CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: COAST GENERAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COAST GENERAL CONTRACTORS, 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: 21 Jan 2000 (25 years ago)
Date of dissolution: 28 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2017 (8 years ago)
Document Number: P00000006852
FEI/EIN Number 650975326

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

Address: 4239 63RD STREET WEST, BRADENTON, FL, 34209
Mail Address: 4239 63RD STREET WEST, BRADENTON, FL, 34209
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHERER TERRI L President 4239 63RD ST W, BRADENTON, FL, 34209
STRANGE SHIRLEY Secretary 4239 63RD ST W, BRADENTON, FL, 34209
SCHERER BOCK CHRISTINA M Vice President 4239 63RD ST W, BRADENTON, FL, 34209
SCHERER TERRI L Agent 4239 63RD STREET WEST, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-28 - -
REGISTERED AGENT NAME CHANGED 2016-04-27 SCHERER, TERRI L -
NAME CHANGE AMENDMENT 2001-06-26 COAST GENERAL CONTRACTORS, INC. -
NAME CHANGE AMENDMENT 2001-05-03 COAST COMMERCIAL CONSTRUCTION, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-01-30
ANNUAL REPORT 2008-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State