Search icon

COASTAL ELECTRONIC TECHNOLOGIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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