Search icon

COASTAL GULF INVESTMENTS, INC. - Florida Company Profile

Company Details

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

COASTAL GULF INVESTMENTS, 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: 14 Jan 2002 (23 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P02000007036
FEI/EIN Number 043592036

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

Address: 1728 Whittling Ct, FORT MYERS, FL, 33901, US
Mail Address: 1728 Whittling Ct, FORT MYERS, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBB MARK B President 1728 Whittling Ct, FORT MYERS, FL, 33901
WEBB MARK B Agent 1728 Whittling Ct, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-26 1728 Whittling Ct, FORT MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 2019-01-26 1728 Whittling Ct, FORT MYERS, FL 33901 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-26 1728 Whittling Ct, FORT MYERS, FL 33901 -
NAME CHANGE AMENDMENT 2018-10-18 COASTAL GULF INVESTMENTS, INC. -

Documents

Name Date
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-26
Name Change 2018-10-18
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State