Entity Name: | COASTAL ELECTRONIC TECHNOLOGIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COASTAL ELECTRONIC TECHNOLOGIES, 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: | 15 May 2002 (23 years ago) |
Date of dissolution: | 25 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Apr 2024 (a year ago) |
Document Number: | P02000053475 |
FEI/EIN Number |
020610161
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9469 CANDICE CT, ORLANDO, FL, 32832, US |
Mail Address: | 9469 CANDICE CT, ORLANDO, FL, 32832, US |
ZIP code: | 32832 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VENTURA FLORES GUILLERMO A | President | 9469 CANDICE CT, ORLANDO, FL, 32832 |
VENTURA MARIA P | Secretary | 9469 CANDICE CT, ORLANDO, FL, 32832 |
Ventura FLORES Guillermo A | Agent | 9469 CANDICE CT, ORLANDO, FL, 32832 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-17 | 9469 CANDICE CT, ORLANDO, FL 32832 | - |
CHANGE OF MAILING ADDRESS | 2021-05-17 | 9469 CANDICE CT, ORLANDO, FL 32832 | - |
REGISTERED AGENT NAME CHANGED | 2021-05-17 | Ventura FLORES, Guillermo ANTONIO | - |
AMENDMENT | 2021-05-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-17 | 9469 CANDICE CT, ORLANDO, FL 32832 | - |
REINSTATEMENT | 2020-06-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2018-01-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000475523 | TERMINATED | 1000000832918 | BREVARD | 2019-07-05 | 2039-07-10 | $ 923.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-25 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-02-14 |
Amendment | 2021-05-17 |
ANNUAL REPORT | 2021-02-24 |
REINSTATEMENT | 2020-06-17 |
ANNUAL REPORT | 2018-05-01 |
Amendment | 2018-01-24 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State