Search icon

COASTAL CREEK INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: COASTAL CREEK INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL CREEK INVESTMENTS, 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: 24 Sep 2003 (22 years ago)
Date of dissolution: 01 Nov 2010 (15 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 01 Nov 2010 (15 years ago)
Document Number: P03000106709
FEI/EIN Number 200678719

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

Address: % JOHN H. MCCLYNN III, 1834 LONG CYPRESS CT., JACKSONVILLE, FL, 32223
Mail Address: % JOHN H. MCCLYNN III, 1834 LONG CYPRESS CT., JACKSONVILLE, FL, 32223
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGLYNN JOHN H President 1834 LONG CYPRESS CT., JACKSONVILLE, FL, 32223
RILEY SUSAN E Secretary 1834 LONG CYPRESS CT, JACKSONVILLE, FL, 32223
MCGLYNN JOHN H Agent 1834 LONG CYPRESS CT, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2010-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-09-19 1834 LONG CYPRESS CT, JACKSONVILLE, FL 32223 -
REINSTATEMENT 2006-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2005-12-12 % JOHN H. MCCLYNN III, 1834 LONG CYPRESS CT., JACKSONVILLE, FL 32223 -
CHANGE OF PRINCIPAL ADDRESS 2005-12-12 % JOHN H. MCCLYNN III, 1834 LONG CYPRESS CT., JACKSONVILLE, FL 32223 -
REGISTERED AGENT NAME CHANGED 2005-04-26 MCGLYNN, JOHN HIII -

Documents

Name Date
Vol. Diss. of Inactive Corp. 2010-11-01
ANNUAL REPORT 2007-01-11
REINSTATEMENT 2006-09-19
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-26
Domestic Profit 2003-09-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State