Search icon

COASTAL SHUTTER SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: COASTAL SHUTTER SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL SHUTTER SYSTEMS, 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: 09 Dec 2002 (22 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P02000129283
FEI/EIN Number 320048938

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

Address: 8315 NW 74TH ST., MIAMI, FL, 33166, US
Mail Address: 8315 NW 74ST ST., MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUCHHOLZ TORSTEN President 8430 NW 72ND ST, MIAMI, FL, 33166
BUCHHOLZ TORSTEN Director 8430 NW 72ND ST, MIAMI, FL, 33166
VAZQUEZ JOSE ANTONIO Secretary 1328 BIARRITZ DR, MIAMI BEACH, FL, 33141
BUCHHOLZ TORSTEN Agent 5975 CHAPMAN FIELD DR, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-01 8315 NW 74TH ST., MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2009-05-01 8315 NW 74TH ST., MIAMI, FL 33166 -
AMENDMENT 2008-04-04 - -
REGISTERED AGENT ADDRESS CHANGED 2007-02-06 5975 CHAPMAN FIELD DR, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2006-03-14 BUCHHOLZ, TORSTEN -
REINSTATEMENT 2005-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000503713 TERMINATED 1000000603363 DADE 2014-03-26 2034-05-01 $ 2,516.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000366673 TERMINATED 1000000594441 MIAMI-DADE 2014-03-17 2034-03-21 $ 6,231.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000177765 TERMINATED 1000000578786 MIAMI-DADE 2014-01-29 2034-02-07 $ 8,895.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000333394 LAPSED 2010-58705 CA (11) 11TH JUDICIAL, MIAMI-DADE CO. 2013-11-22 2018-02-11 $89,943.00 BANKUNITED, NA, 7765 NW 148 STREET, MIAMI LAKES, FL 33016
J10001074399 LAPSED 10-7631 CA4 MIAMI-DADE COUNTY CIRCUIT CT 2010-11-05 2015-11-22 $155,971.16 EASTERN METAL SUPPLY, INC., 3600-23RD AVENUE SOUTH, LAKE WORTH, FL 33461
J10000918067 ACTIVE 1000000187163 DADE 2010-09-08 2030-09-15 $ 5,804.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2009-05-01
Amendment 2008-04-04
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-02-06
ANNUAL REPORT 2006-03-14
REINSTATEMENT 2005-04-05
Domestic Profit 2002-12-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State