Search icon

COAST FINANCIAL PARTNERS, INC. - Florida Company Profile

Company Details

Entity Name: COAST FINANCIAL PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COAST FINANCIAL PARTNERS, 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: 02 Aug 2000 (25 years ago)
Date of dissolution: 24 Sep 2008 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Sep 2008 (16 years ago)
Document Number: P00000073289
FEI/EIN Number 651038819

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

Address: 1301 6TH AVENUE WEST, BRADENTON, FL, 34205
Mail Address: 600 JAMES S. MCDONNELL BLVD., C/O TAX DEPT., HAZELWOOD, MO, 63042
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCARTHY TERRANCE M Director 600 JAMES S. MCDONNELL BLVD., HAZELWOOD, MO, 63042
VANSICKLE LISA K Treasurer 600 JAMES S. MCDONNELL BLVD., HAZELWOOD, MO, 63042
VANSICKLE LISA K Director 600 JAMES S. MCDONNELL BLVD., HAZELWOOD, MO, 63042
WIMMER PETER D Secretary 135 N. MARAMEC, CLAYTON, MO, 63105
WIMMER PETER D Director 135 N. MARAMEC, CLAYTON, MO, 63105
CARSON ANNETTE R Vice President 600 JAMES S. MCDONNELL BLVD., HAZELWOOD, MO, 63042
MCCARTHY TERRANCE M President 600 JAMES S. MCDONNELL BLVD., HAZELWOOD, MO, 63042
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-09-24 - -
REINSTATEMENT 2008-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 1301 6TH AVENUE WEST, BRADENTON, FL 34205 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2008-04-30 1301 6TH AVENUE WEST, BRADENTON, FL 34205 -
REGISTERED AGENT NAME CHANGED 2008-04-30 CT CORPORATION SYSTEM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
Voluntary Dissolution 2008-09-24
REINSTATEMENT 2008-04-30
ANNUAL REPORT 2004-03-04
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-03-14
Domestic Profit 2000-08-02

Date of last update: 03 Mar 2025

Sources: Florida Department of State