Search icon

COASTAL MARINE POWER, INC. - Florida Company Profile

Company Details

Entity Name: COASTAL MARINE POWER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL MARINE POWER, 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: 30 Dec 2002 (22 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P02000135374
FEI/EIN Number 760721817

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

Address: 30710 SADDLEBAG TRAIL, MYAKKA CITY, FL, 34251
Mail Address: 30710 SADDLEBAG TRAIL, MYAKKA CITY, FL, 34251
ZIP code: 34251
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEM RICHARD B President 30710 SADDLEBAG TRAIL, MYAKKA CITY, FL, 34251
STEM RICHARD B Secretary 30710 SADDLEBAG TRAIL, MYAKKA CITY, FL, 34251
STEM RICHARD B Treasurer 30710 SADDLEBAG TRAIL, MYAKKA CITY, FL, 34251
STEM RICHARD B Director 30710 SADDLEBAG TRAIL, MYAKKA CITY, FL, 34251
MCGINNESS W. LEE Agent 1800 SECOND ST., STE. 971, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State