Search icon

COASTAL COMMERCIAL REAL ESTATE, INC. - Florida Company Profile

Company Details

Entity Name: COASTAL COMMERCIAL REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL COMMERCIAL REAL ESTATE, 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: 02 Feb 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P05000017534
FEI/EIN Number 202331846

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

Address: 213 JONES CREEK DRIVE, JUPITER, FL, 33458, US
Mail Address: P.O. BOX 2169, JUPITER, FL, 33468, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PANICO ROBERT President 213 JONES CREEK DRIVE, JUPITER, FL, 33458
PANICO ROBERT Agent 213 JONES CREEK DRIVE, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-12 213 JONES CREEK DRIVE, JUPITER, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-12 213 JONES CREEK DRIVE, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2009-03-18 213 JONES CREEK DRIVE, JUPITER, FL 33458 -

Documents

Name Date
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State