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 |
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 |
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 | - | - |
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 |
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