Search icon

COASTAL WELL, PUMP AND CONTROLS, INC. - Florida Company Profile

Company Details

Entity Name: COASTAL WELL, PUMP AND CONTROLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL WELL, PUMP AND CONTROLS, 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: 15 Mar 2001 (24 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P01000028356
FEI/EIN Number 593706668

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

Mail Address: 109 KNIGHT BOXX ROAD, ORANGE PARK, FL, 32065
Address: 4042 N. LAZY HOLLOW LANE, JACKSONVILLE, FL, 32257
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAKE LARRY R Director 4042 N. LAZY HOLLOW LANE, JACKSONVILLE, FL, 32257
HAZELTON RICHARD W Director 238 ARTHUR MOORE DR., GREEN COVE SPRINGS, FL, 32043
BRAKE LARRY R Agent 109 KNIGHT BAY RD, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2003-04-25 109 KNIGHT BAY RD, ORANGE PARK, FL 32065 -
CHANGE OF MAILING ADDRESS 2002-10-24 4042 N. LAZY HOLLOW LANE, JACKSONVILLE, FL 32257 -

Documents

Name Date
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-10-24
Off/Dir Resignation 2001-06-25
Domestic Profit 2001-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State