Search icon

COASTAL FLOORS I, INC - Florida Company Profile

Company Details

Entity Name: COASTAL FLOORS I, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL FLOORS I, 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: 13 Dec 2004 (20 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: P04000167402
FEI/EIN Number 270111716

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

Address: 8569 S FEDERAL HIGHWAY, PORT ST LUCIE, FL, 34952, US
Mail Address: 8569 S. FEDERAL HWY., PORT ST. LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELTZER JAY A President 2014 SE ELMHURST ROAD, PORT ST. LUCIE, FL, 34952
MELTZER JAY A Director 2014 SE ELMHURST ROAD, PORT ST. LUCIE, FL, 34952
MILDNER ROY Agent 423 DELAWARE AVE, FT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-04-08 MILDNER, ROY -
REGISTERED AGENT ADDRESS CHANGED 2008-04-08 423 DELAWARE AVE, FT PIERCE, FL 34950 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-16 8569 S FEDERAL HIGHWAY, PORT ST LUCIE, FL 34952 -
CHANGE OF MAILING ADDRESS 2007-01-16 8569 S FEDERAL HIGHWAY, PORT ST LUCIE, FL 34952 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000037066 LAPSED 56 2008 CA 010665 19TH JUD. CIR. ST. LUCIE FL 2010-01-11 2015-02-08 $38,051.30 NATIONAL CITY COMMERCIAL CAPITAL COMPANY, LLC, 995 DALTON AVENUE, CINCINNATI, OH 45203
J09000953942 LAPSED 08-39043 SP2302 CTY. CT. 11TH JUD CIR. DADE 2009-03-16 2014-03-20 $5,013.38 MASTERCRAFT FLOORING DISTRIBUTORS, INC., 13001 NORTHWEST 38TH AVENUE, MIAMI, FL 33054

Documents

Name Date
ANNUAL REPORT 2008-04-08
Reg. Agent Change 2007-06-27
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-04-06
Domestic Profit 2004-12-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State