Search icon

COASTLINE PC & MAINTENANCE, INC. - Florida Company Profile

Company Details

Entity Name: COASTLINE PC & MAINTENANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTLINE PC & MAINTENANCE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Aug 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2013 (12 years ago)
Document Number: P06000107891
FEI/EIN Number 223941569

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

Address: 7463 Viale Angelo, Delray Beach, FL, 33446, US
Mail Address: 7463 Viale Angelo, Delray Beach, FL, 33446, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COASTLINE PC & MAINTENANCE, INC. 2023 223941569 2024-05-31 COASTLINE PC & MAINTENANCE, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238300
Sponsor’s telephone number 9543366275
Plan sponsor’s address 7463 VIALE ANGELO, DELRAY BEACH, FL, 33446

Signature of

Role Plan administrator
Date 2024-05-31
Name of individual signing MARK BENDER
Valid signature Filed with authorized/valid electronic signature
COASTLINE PC & MAINTENANCE, INC. 2022 223941569 2023-06-26 COASTLINE PC & MAINTENANCE, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238300
Sponsor’s telephone number 9543366275
Plan sponsor’s address 7463 VIALE ANGELO, DELRAY BEACH, FL, 33446

Signature of

Role Plan administrator
Date 2023-06-26
Name of individual signing MARK BENDER
Valid signature Filed with authorized/valid electronic signature
COASTLINE PC & MAINTENANCE, INC. 2021 223941569 2022-05-27 COASTLINE PC & MAINTENANCE, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238300
Sponsor’s telephone number 9543366275
Plan sponsor’s address 7463 VIALE ANGELO, DELRAY BEACH, FL, 33446

Signature of

Role Plan administrator
Date 2022-05-27
Name of individual signing MARK BENDER
Valid signature Filed with authorized/valid electronic signature
COASTLINE PC & MAINTENANCE, INC. 2020 223941569 2021-08-13 COASTLINE PC & MAINTENANCE, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238300
Sponsor’s telephone number 9543366275
Plan sponsor’s address 7463 VIALE ANGELO, DELRAY BEACH, FL, 33446

Signature of

Role Plan administrator
Date 2021-08-13
Name of individual signing MARK BENDER
Valid signature Filed with authorized/valid electronic signature
COASTLINE PC & MAINTENANCE, INC. 2019 223941569 2020-06-30 COASTLINE PC & MAINTENANCE, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238300
Sponsor’s telephone number 9543366275
Plan sponsor’s address 7463 VIALE ANGELO, DELRAY BEACH, FL, 33446

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing MARK BENDER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CONSULTING SOLUTIONS, INC. Agent -
TARGOFF CARL President 7463 Viale Angelo, Delray Beach, FL, 33446
TARGOFF CARL Secretary 7463 Viale Angelo, Delray Beach, FL, 33446
TARGOFF CARL Treasurer 7463 Viale Angelo, Delray Beach, FL, 33446
TARGOFF CARL Director 7463 Viale Angelo, Delray Beach, FL, 33446
BENDER MARK K Vice President 10320 GROVE LANE, COOPER CITY, FL, 33328
TARGOFF DARREN Vice President 1401 NW 94 Ave, PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 300 SE 2nd ST, Ste. 600, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2017-04-21 CONSULTING SOLUTIONS INC -
CHANGE OF PRINCIPAL ADDRESS 2015-01-14 7463 Viale Angelo, Delray Beach, FL 33446 -
CHANGE OF MAILING ADDRESS 2015-01-14 7463 Viale Angelo, Delray Beach, FL 33446 -
REINSTATEMENT 2013-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5441597702 2020-05-01 0455 PPP 7463 VIALE ANGELO, DELRAY BEACH, FL, 33446-3766
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90629
Loan Approval Amount (current) 90629
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address DELRAY BEACH, PALM BEACH, FL, 33446-3766
Project Congressional District FL-22
Number of Employees 11
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91552.67
Forgiveness Paid Date 2021-05-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State