Search icon

COASTAL TOOLING & SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: COASTAL TOOLING & SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL TOOLING & SUPPLIES, 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: 11 Dec 2003 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P03000149351
FEI/EIN Number 200474923

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

Address: 7628-5 103RD AT RICKER ROAD, JACKSONVILLE, FL, 32210
Mail Address: 505 CHERRYWOOD LANE, ALBEMARLE, NC, 28001
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHELTON SHEILA R President 7628-5 103RD AT RICKER ROAD, JACKSONVILLE, FL, 32210
SHELTON SHEILA R Treasurer 7628-5 103RD AT RICKER ROAD, JACKSONVILLE, FL, 32210
SHELTON WILLIAM R Secretary 505 CHERRYWOOD LANE, ALBEMARLE, NC, 28001
SHELTON WILLIAM S Vice President 101 POPLAR AVE, STANFIELD, NC, 28163
SHELTON SHANNON M Director 101 POPLAR AVE, STANFIELD, NC, 28163
HILL JEFFREY L Agent 7628-5 103RD AT RICKER ROAD, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-05-23 7628-5 103RD AT RICKER ROAD, JACKSONVILLE, FL 32210 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-23 7628-5 103RD AT RICKER ROAD, JACKSONVILLE, FL 32210 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-23 7628-5 103RD AT RICKER ROAD, JACKSONVILLE, FL 32210 -
CANCEL ADM DISS/REV 2007-01-23 - -
REGISTERED AGENT NAME CHANGED 2007-01-23 HILL, JEFFREY L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2004-01-22 - -

Documents

Name Date
ANNUAL REPORT 2008-05-23
REINSTATEMENT 2007-01-23
ANNUAL REPORT 2005-08-11
Amendment 2004-01-22
Domestic Profit 2003-12-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State