Search icon

COASTAL DISTRIBUTORS OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: COASTAL DISTRIBUTORS OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL DISTRIBUTORS OF SOUTH FLORIDA, 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: 11 May 2001 (24 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P01000047141
FEI/EIN Number 651105110

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

Address: 6172 GRAND CYPRESS CIRCLE, LAKE WORTH, FL, 33463, US
Mail Address: 6172 GRAND CYPRESS CIRCLE, LAKE WORTH, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEUMANN THOMAS W President 6172 GRAND CYPRESS CIRCLE, LAKE WORTH, FL, 33463
NEUMANN THOMAS W Director 6172 GRAND CYPRESS CIRCLE, LAKE WORTH, FL, 33463
NEUMANN ELLEN R Secretary 6172 GRAND CYPRESS CIRCLE, LAKE WORTH, FL, 33463
NEUMANN ELLEN R Treasurer 6172 GRAND CYPRESS CIRCLE, LAKE WORTH, FL, 33463
NEUMANN ELLEN R Director 6172 GRAND CYPRESS CIRCLE, LAKE WORTH, FL, 33463
NEUMANN THOMAS W Agent 6172 GRAND CYPRESS CIRCLE, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-10 6172 GRAND CYPRESS CIRCLE, LAKE WORTH, FL 33463 -
CHANGE OF MAILING ADDRESS 2008-03-10 6172 GRAND CYPRESS CIRCLE, LAKE WORTH, FL 33463 -
REGISTERED AGENT NAME CHANGED 2008-03-10 NEUMANN, THOMAS W -
REGISTERED AGENT ADDRESS CHANGED 2008-03-10 6172 GRAND CYPRESS CIRCLE, LAKE WORTH, FL 33463 -

Documents

Name Date
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-03-04
ANNUAL REPORT 2011-03-05
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-03-13
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-02-22
ANNUAL REPORT 2006-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State