Search icon

COASTAL AUTOMOTIVE, INC. - Florida Company Profile

Company Details

Entity Name: COASTAL AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL AUTOMOTIVE, 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: 23 Jul 2001 (24 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P01000073069
FEI/EIN Number 593730959

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

Address: 200 Douglas Ave, Ste B, Dunedin, FL, 34698, US
Mail Address: 200 Douglas Ave, Ste B, Dunedin, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Murphy Catherine L Director 200 Douglas Ave, Dunedin, FL, 34698
Murphy Catherine L President 200 Douglas Ave, Dunedin, FL, 34698
Murphy Catherine L Treasurer 200 Douglas Ave, Dunedin, FL, 34698
MURPHY CATHERINE L Director 200 Douglas Ave, Dunedin, FL, 34698
MURPHY CATHERINE L Vice President 200 Douglas Ave, Dunedin, FL, 34698
MURPHY CATHERINE L Secretary 200 Douglas Ave, Dunedin, FL, 34698
MURPHY CATHERINE L Agent 200 Douglas Ave, Dunedin, FL, 34698

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-24 200 Douglas Ave, Ste B, Dunedin, FL 34698 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-09 200 Douglas Ave, Ste B, Dunedin, FL 34698 -
CHANGE OF MAILING ADDRESS 2015-01-09 200 Douglas Ave, Ste B, Dunedin, FL 34698 -
REGISTERED AGENT NAME CHANGED 2009-02-14 MURPHY, CATHERINE L -

Documents

Name Date
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-06-20
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-02-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State