Search icon

COASTAL APPLIANCE REPAIR SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: COASTAL APPLIANCE REPAIR SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL APPLIANCE REPAIR SERVICE, 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: 22 Oct 2001 (24 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P01000102263
FEI/EIN Number 593749423

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

Mail Address: 1515 RIDGEWOOD AVE, A, HOLLY HILL, FL, 32117
Address: 7 DEERSKIN LANE, ORMOND BEACH, FL, 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWANDOWSKI MARK Director 7 DEERSKIN LNAE, ORMOND BEACH, FL, 32174
LOGUIDICE JOE Agent 1515 RIDGE WOOD AVE STE A, HOLLY HILL, FL, 32117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-07-31 7 DEERSKIN LANE, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2006-07-31 7 DEERSKIN LANE, ORMOND BEACH, FL 32174 -
REGISTERED AGENT ADDRESS CHANGED 2006-07-31 1515 RIDGE WOOD AVE STE A, HOLLY HILL, FL 32117 -
REGISTERED AGENT NAME CHANGED 2004-07-12 LOGUIDICE, JOE -

Documents

Name Date
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-03-05
ANNUAL REPORT 2010-02-27
ANNUAL REPORT 2009-01-18
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-07-31
ANNUAL REPORT 2005-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State