Search icon

COASTAL PRINTIMAGING, INC.

Company Details

Entity Name: COASTAL PRINTIMAGING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 May 2005 (20 years ago)
Document Number: P05000067556
FEI/EIN Number 202772614
Mail Address: 5876 Precision Drive, Orlando, FL, 32819, US
Address: 5730 Bowden Rd, #107, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
CARTER CHARLES R Agent 5876 Precision Drive, Orlando, FL, 32819

Vice President

Name Role Address
CARTER WILLIAM K Vice President 5730 Bowden Rd, JACKSONVILLE, FL, 32207

sec

Name Role Address
Carter chet sec 5730 Bowden Rd, JACKSONVILLE, FL, 32207

Treasurer

Name Role Address
Carter Rosmery Treasurer 5876 Precision Drive, Orlando, FL, 32819

pres

Name Role Address
CARTER Charles R pres 5876 Precision Drive, Orlando, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000046228 DPS ACTIVE 2024-04-04 2029-12-31 No data 5730 BOWDEN RD, 107, JACKSONVILLE, FL, 32216
G17000133817 DPS EXPIRED 2017-12-07 2022-12-31 No data 9143 PHILLIPS HWY, 180, JACKSONVILLE, FL, 32256
G08288900091 COASTAL PRINTIMAGING, INC. DBA LDI EXPIRED 2008-10-14 2013-12-31 No data 9143 PHILLIPS HWY, SUITE 180, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 5730 Bowden Rd, #107, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2019-02-07 5730 Bowden Rd, #107, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 5876 Precision Drive, Orlando, FL 32819 No data

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-19
AMENDED ANNUAL REPORT 2015-10-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2379748406 2021-02-03 0491 PPS 9143 PHILLIPS HWY 180, JACKSONVILLE, FL, 32256
Loan Status Date 2021-12-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29884
Loan Approval Amount (current) 29884
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32256
Project Congressional District FL-04
Number of Employees 4
NAICS code 323111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30110.79
Forgiveness Paid Date 2021-11-10
4816997304 2020-04-30 0491 PPP 5730 Bowden Rd #107, JACKSONVILLE, FL, 32216
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27400
Loan Approval Amount (current) 27400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32216-0001
Project Congressional District FL-05
Number of Employees 4
NAICS code 323111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27656.73
Forgiveness Paid Date 2021-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State