Search icon

COASTAL COMMUNICATIONS NORTH, INC. - Florida Company Profile

Company Details

Entity Name: COASTAL COMMUNICATIONS NORTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL COMMUNICATIONS NORTH, 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: 27 Jun 2003 (22 years ago)
Date of dissolution: 30 Sep 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Sep 2010 (15 years ago)
Document Number: P03000072907
FEI/EIN Number 200070089

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

Address: 2501 SW 57TH AVE, 203&204, OCALA, FL, 34474
Mail Address: 2501 SW 57TH AVE, 203&204, OCALA, FL, 34474
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIONTEK AL E Director 2501 SW 57TH AVE 203&204, OCALA, FL, 34474
PIONTEK PHYLLIS A Director 2501 SW 57TH AVE 203&204, OCALA, FL, 34474
PIONTEK AL E Agent 2501 SW 57TH AVE, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-09-30 - -
CHANGE OF MAILING ADDRESS 2008-04-23 2501 SW 57TH AVE, 203&204, OCALA, FL 34474 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-08 2501 SW 57TH AVE, 203&204, OCALA, FL 34474 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-08 2501 SW 57TH AVE, 203&204, OCALA, FL 34474 -
REGISTERED AGENT NAME CHANGED 2005-04-14 PIONTEK, AL E -

Documents

Name Date
Voluntary Dissolution 2010-09-30
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-03-08
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-03-04
Domestic Profit 2003-06-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State