Search icon

COASTAL ENTERPRISES OF PASCO, INC. - Florida Company Profile

Company Details

Entity Name: COASTAL ENTERPRISES OF PASCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL ENTERPRISES OF PASCO, 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: 03 Dec 2003 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P03000144592
FEI/EIN Number 550853778

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

Address: 8354 BOYCE CT, NEW PORT RICHEY, FL, 34654
Mail Address: 8354 BOYCE CT, NEW PORT RICHEY, FL, 34654
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLATTENBURG WILLIAM A President 8354 BOYCE CT, NEW PORT RICHEY, FL, 34654
PLATTENBURG WILLIAM A Agent 8354 BOYCE CT, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-02 8354 BOYCE CT, NEW PORT RICHEY, FL 34654 -
CHANGE OF MAILING ADDRESS 2005-05-02 8354 BOYCE CT, NEW PORT RICHEY, FL 34654 -
REGISTERED AGENT ADDRESS CHANGED 2005-05-02 8354 BOYCE CT, PORT RICHEY, FL 34668 -

Documents

Name Date
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-06-05
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-03-22
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State