Search icon

COASTLINE WINDOWS & DOORS, INC. - Florida Company Profile

Company Details

Entity Name: COASTLINE WINDOWS & DOORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTLINE WINDOWS & DOORS, 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: 07 Sep 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P06000115407
FEI/EIN Number 205505621

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

Address: 1921 NW 62ND AVE., HOLLYWOOD, FL, 33024, US
Mail Address: 1921 NW 62ND AVE., HOLLYWOOD, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTEAGUT JAMES Director 1921 NW 62ND AVENUE, HOLLYWOOD, FL, 33024
GARCIA JEAN Officer 6464 CANNON STREET, HOLLYWOOD, FL, 33024
KASBAR JOHN A Agent 3880 SHERIDAN STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-04-28 KASBAR, JOHN A -
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 3880 SHERIDAN STREET, HOLLYWOOD, FL 33021 -
AMENDMENT 2008-10-01 - -
AMENDMENT 2008-06-02 - -
AMENDMENT 2008-05-22 - -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-05
Amendment 2008-10-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State