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 |
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 |
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 | - | - |
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 |
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