Search icon

COASTAL CONCRETE SYSTEMS, INC. - Florida Company Profile

Company Details

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

COASTAL CONCRETE 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: 25 Sep 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P03000105702
FEI/EIN Number 200168702

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

Address: 12979 PLANTATION ROAD, FORT MYERS, FL, 33966
Mail Address: 12979 PLANTATION ROAD, FORT MYERS, FL, 33966
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEISER TODD President 12979 PLANTATION ROAD, FORT MYERS, FL, 33966
MEISER TODD Treasurer 12979 PLANTATION ROAD, FORT MYERS, FL, 33966
MEISER MICHELLE Vice President 12979 PLANTATION ROAD, FORT MYERS, FL, 33966
MEISER MICHELLE Secretary 12979 PLANTATION ROAD, FORT MYERS, FL, 33966
ALOIA FRANK J Agent 2250 FIRST STREET, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-10 12979 PLANTATION ROAD, FORT MYERS, FL 33966 -
CHANGE OF MAILING ADDRESS 2009-05-10 12979 PLANTATION ROAD, FORT MYERS, FL 33966 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-27 2250 FIRST STREET, FORT MYERS, FL 33901 -
REGISTERED AGENT NAME CHANGED 2008-03-27 ALOIA, FRANK JJR, ESQ -
REINSTATEMENT 2008-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
NAME CHANGE AMENDMENT 2003-10-30 COASTAL CONCRETE SYSTEMS, INC. -

Court Cases

Title Case Number Docket Date Status
ALEJANDRINA REYES - ARRAZATE, ET AL VS COASTAL CONCRETE SYSTEMS, INC. 2D2010-5583 2010-11-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
08-CA-17828

Circuit Court for the Twentieth Judicial Circuit, Lee County
08-CA-017834

Parties

Name ESTATE OF OSVALDO HERNANDEZ - CASTRO
Role Appellant
Status Active
Name ALEJANDRINA REYES - ARRAZATE
Role Appellant
Status Active
Representations MARK L. ZIENTZ, ESQ., JUAN CARLOS PARETS, ESQ.
Name COASTAL CONCRETE SYSTEMS, INC.
Role Appellee
Status Active
Representations MARK B. YESLOW, ESQ., SCOTT L. MARASCO, ESQ., MARIO QUINTERO, ESQ., MICHAEL K. KIERNAN, ESQ., Robert J. Grace, Jr., Esq., CURTRIGHT C. TRUITT, ESQ., THEODORE A. CORLESS, ESQ., KARA ROCKENBACH LINK, ESQ., MICHAEL C. MCQUAGGE, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-07-23
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2011-04-19
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2011-04-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2011-04-11
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2011-04-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ALEJANDRINA REYES - ARRAZATE
Docket Date 2011-03-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 7 VOLUMES FULLER
Docket Date 2011-02-04
Type Order
Subtype Order on Motion for Extension of Time
Description eot for brief, date certain
Docket Date 2011-02-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ALEJANDRINA REYES - ARRAZATE
Docket Date 2011-02-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALEJANDRINA REYES - ARRAZATE
Docket Date 2011-01-13
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ to file directions to lower ct.
Docket Date 2011-01-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file directions to l.t. clerk
On Behalf Of ALEJANDRINA REYES - ARRAZATE
Docket Date 2010-12-29
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ Fuller, 11-4-10.
Docket Date 2010-12-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT order.
On Behalf Of ALEJANDRINA REYES - ARRAZATE
Docket Date 2010-12-29
Type Response
Subtype Response
Description RESPONSE ~ Response to order to show cause.
On Behalf Of ALEJANDRINA REYES - ARRAZATE
Docket Date 2010-12-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COASTAL CONCRETE SYSTEMS, INC.
Docket Date 2010-12-14
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE
Docket Date 2010-12-10
Type Response
Subtype Response
Description RESPONSE ~ Response to order to show cause w/attachments.
On Behalf Of ALEJANDRINA REYES - ARRAZATE
Docket Date 2010-11-24
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ Discharged 12/13/2010
Docket Date 2010-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALEJANDRINA REYES - ARRAZATE
Docket Date 2010-11-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2009-05-10
REINSTATEMENT 2008-03-27
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-03-05
ANNUAL REPORT 2004-02-04
Name Change 2003-10-30
Domestic Profit 2003-09-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State