Search icon

COASTAL GROUNDS CARE, INC. - Florida Company Profile

Company Details

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

COASTAL GROUNDS CARE, 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 Jan 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P06000002996
FEI/EIN Number 204103205

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

Address: 590 SOLUTIONS WAY, ROCKLEDGE, FL, 32955, US
Mail Address: 590 SOLUTIONS WAY, ROCKLEDGE, FL, 32955, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HADDOW JOSEPH R President 590 SOLUTIONS WAY, ROCKLEDGE, FL, 32955
HADDOW JOSEPH R Secretary 590 SOLUTIONS WAY, ROCKLEDGE, FL, 32955
HADDOW JOSEPH R Treasurer 590 SOLUTIONS WAY, ROCKLEDGE, FL, 32955
HADDOW JOSEPH R Agent 590 SOLUTIONS WAY, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 590 SOLUTIONS WAY, Suite 100, ROCKLEDGE, FL 32955 -
CHANGE OF MAILING ADDRESS 2013-04-30 590 SOLUTIONS WAY, Suite 100, ROCKLEDGE, FL 32955 -
REGISTERED AGENT NAME CHANGED 2011-04-29 HADDOW, JOSEPH R -

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-09-04
ANNUAL REPORT 2008-08-13
ANNUAL REPORT 2007-05-11
Domestic Profit 2006-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State