Search icon

COASTAL BENEFITS GROUP, INC. - Florida Company Profile

Company Details

Entity Name: COASTAL BENEFITS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL BENEFITS GROUP, 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: 20 Jul 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P04000107442
FEI/EIN Number 201555543

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

Address: 1651 BELMONTE AVENUE, JACKSONVILLE, FL, 32207, US
Mail Address: 1651 BELMONTE AVENUE, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAWKER MICHAEL T Director 1651 BELMONTE AVENUE, JACKSONVILLE, FL, 32207
HAWKER RHONDA Director 1651 BELMONTE AVENUE, JACKSONVILLE, FL, 32207
HAWKER RHONDA Vice President 1651 BELMONTE AVENUE, JACKSONVILLE, FL, 32207
HAWKER MICHAEL Agent 1651 BELMONTE AVENUE, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2005-04-22 HAWKER, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2005-04-22 1651 BELMONTE AVENUE, JACKSONVILLE, FL 32207 -

Documents

Name Date
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-06-24
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-22
Domestic Profit 2004-07-20

Date of last update: 01 May 2025

Sources: Florida Department of State