Search icon

COASTAL DECKS & FENCING, INC. - Florida Company Profile

Company Details

Entity Name: COASTAL DECKS & FENCING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL DECKS & FENCING, 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: 28 May 2002 (23 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P02000058422
FEI/EIN Number 030448838

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

Address: 618 CAPE CORAL PARKWAY WEST, CAPE CORAL, FL, 33914
Mail Address: 618 CAPE CORAL PARKWAY WEST, CAPE CORAL, FL, 33914
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS MORTON BIII President 618 CAPE CORAL PARKWAY WEST, CAPE CORAL, FL, 33914
ADAMS MORTON BIII Director 618 CAPE CORAL PARKWAY WEST, CAPE CORAL, FL, 33914
ADAMS MORTON BIII Agent 618 CAPE CORAL PARKWAY WEST, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-09-28 ADAMS, MORTON BOYTE, III -
AMENDMENT 2018-08-17 - -
AMENDMENT 2011-10-11 - -
REINSTATEMENT 2003-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
REINSTATEMENT 2019-10-17
AMENDED ANNUAL REPORT 2018-09-28
AMENDED ANNUAL REPORT 2018-09-19
AMENDED ANNUAL REPORT 2018-09-13
Amendment 2018-08-17
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State