Search icon

COASTAL FABRICS,INC. - Florida Company Profile

Company Details

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

COASTAL FABRICS,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: 31 Aug 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P05000121198
FEI/EIN Number 203393548

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

Address: 42 EAST GARDEN STREET, PENSACOLA, FL, 32502
Mail Address: 42 EAST GARDEN STREET, PENSACOLA, FL, 32502
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENGLISH JOHN E President 42 EAST GARDEN STREET, PENSACOLA, FL, 32502
ENGLISH JOHN E Vice President 42 EAST GARDEN STREET, PENSACOLA, FL, 32502
ENGLISH JOHN E Secretary 42 EAST GARDEN ST, PENSACOLA, FL, 32502
ENGLISH JOHN E Director 42 E GARDEN ST, PENSACOLA, FL, 32502
ENGLISH NANCY Director 244 PLANTATION SPRINGS DR, FLORENCE, AL, 35630
TUTEN MARK E Director 220 NW GILLILAND RD, PENSACOLA, FL, 32507
ENGLISH JOHN E Agent 42 EAST GARDEN STREET, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-09-06 ENGLISH, JOHN E -
CHANGE OF PRINCIPAL ADDRESS 2006-05-04 42 EAST GARDEN STREET, PENSACOLA, FL 32502 -
CHANGE OF MAILING ADDRESS 2006-05-04 42 EAST GARDEN STREET, PENSACOLA, FL 32502 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-04 42 EAST GARDEN STREET, PENSACOLA, FL 32502 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000828870 LAPSED 2008 CA 003822 CIRCUIT COURT, ESCAMBIA COUNTY 2009-02-24 2014-03-10 $100,350.83 BANK OF PENSACOLA, P.O. BOX 12966, PENSACOLA, FL 32591
J09000756428 LAPSED 1000000105151 6413 181 2009-01-06 2014-02-25 $ 8,610.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J09000253301 LAPSED 2008 SC 003568 ESCAMBIA CTY. CT. CIV. DIV. 2008-10-15 2014-02-11 $5,094.92 P. KAUFMANN, INC., 3 PARK AVE., NEW YORK, NY 10016
J08000312950 ACTIVE 1000000089624 6367 1450 2008-08-21 2028-09-24 $ 6,911.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2007-09-06
ANNUAL REPORT 2007-08-31
ANNUAL REPORT 2007-06-04
ANNUAL REPORT 2006-05-04
Domestic Profit 2005-08-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State