Search icon

COASTAL CUTS CO. - Florida Company Profile

Company Details

Entity Name: COASTAL CUTS CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL CUTS CO. 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 Apr 2002 (23 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P02000046257
FEI/EIN Number 460478798

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

Address: 4680 Placida Road, SUITE A, ENGLEWOOD, FL, 34224, US
Mail Address: 223 Spoonbill Circle, Saint Augustine, FL, 32095, US
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERSON JOANNE F President 223 Spoonbill Circle, Saint Augustine, FL, 32095
PIERSON JOANNE F Secretary 223 Spoonbill Circle, Saint Augustine, FL, 32095
PIERSON JOANNE F Director 223 Spoonbill Circle, Saint Augustine, FL, 32095
PIERSON JAMES E Vice President 223 Spoonbill Circle, Saint Augustine, FL, 32095
PIERSON JAMES E Treasurer 223 Spoonbill Circle, Saint Augustine, FL, 32095
PIERSON JOANNE F Agent 223 Spoonbill Circle, Saint Augustine, FL, 32095

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-02-23 4680 Placida Road, SUITE A, ENGLEWOOD, FL 34224 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-23 223 Spoonbill Circle, Saint Augustine, FL 32095 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 4680 Placida Road, SUITE A, ENGLEWOOD, FL 34224 -
REGISTERED AGENT NAME CHANGED 2008-02-01 PIERSON, JOANNE F -

Documents

Name Date
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State