Search icon

COASTAL HOME INSPECTION OF NORTHEAST FLORIDA INC - Florida Company Profile

Company Details

Entity Name: COASTAL HOME INSPECTION OF NORTHEAST FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL HOME INSPECTION OF NORTHEAST FLORIDA 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: 06 Jul 2005 (20 years ago)
Date of dissolution: 02 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Feb 2017 (8 years ago)
Document Number: P05000095125
FEI/EIN Number 203168951

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

Address: 24047 FLORA PARKE BLVD, FERNANDINA BEACH, FL, 32034, US
Mail Address: 10439 CARLSON CIRCLE, CLERMONT, FL, 34711
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YASKIEWICZ JAMES E President 24047 FLORA PARKE BLVD, FERNANDINA BEACH, FL, 32034
YASKIEWICZ JANELLE O Vice President 10439 CARLSON CIRCLE, CLERMONT, FL, 34711
YASKIEWICZ JAMES E Agent 10439 CARLSON CIRCLE, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT AND NAME CHANGE 2015-09-21 COASTAL HOME INSPECTION OF NORTHEAST FLORIDA INC -
CHANGE OF PRINCIPAL ADDRESS 2015-09-21 24047 FLORA PARKE BLVD, FERNANDINA BEACH, FL 32034 -
CHANGE OF MAILING ADDRESS 2012-02-16 24047 FLORA PARKE BLVD, FERNANDINA BEACH, FL 32034 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-16 10439 CARLSON CIRCLE, CLERMONT, FL 34711 -

Documents

Name Date
Amendment and Name Change 2015-09-21
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-03-26
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-05-28
ANNUAL REPORT 2007-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State