Search icon

COASTAL COOLING, HEATING & A/C, INC. - Florida Company Profile

Company Details

Entity Name: COASTAL COOLING, HEATING & A/C, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL COOLING, HEATING & A/C, 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: 13 Mar 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P06000036470
FEI/EIN Number 204523757

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

Address: 3717 COLD CREEK DR, VALRICO, FL, 33594
Mail Address: PO BOX 6055, BRANDON, FL, 33508
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KARSTEN JEFFREY E President 3717 COLD CREEK DR, VALRICO, FL, 33594
KARSTEN JEFFREY E Director 3717 COLD CREEK DR, VALRICO, FL, 33594
KARSTEN JEFFREY E Agent 3717 COLD CREEK DR, VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2007-08-20 - -
CHANGE OF MAILING ADDRESS 2007-01-08 3717 COLD CREEK DR, VALRICO, FL 33594 -
AMENDMENT 2006-07-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000140437 LAPSED 1000000252730 HILLSBOROU 2012-02-22 2022-03-01 $ 1,422.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Off/Dir Resignation 2012-01-20
Off/Dir Resignation 2011-03-07
REINSTATEMENT 2010-03-20
ANNUAL REPORT 2008-04-30
Amendment 2007-08-20
ANNUAL REPORT 2007-01-08
Amendment 2006-07-18
Domestic Profit 2006-03-13

Date of last update: 01 May 2025

Sources: Florida Department of State