Search icon

COAST ATLANTIC PROPERTY MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: COAST ATLANTIC PROPERTY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COAST ATLANTIC PROPERTY MANAGEMENT, 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: 24 Sep 2007 (17 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P07000106221
FEI/EIN Number 261133352

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

Address: 3408 SOUTH ATLANTIC AVE, #86, DAYTONA BEACH, FL, 32118, US
Mail Address: 3408 S ATLANTIC AVE #86, DAYTONA BEACH, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYES BRANDIE A Director 3 Oceans West Blvd #2D7, DAYTONA BEACH, FL, 32118
HAYES BRANDIE A President 3 Oceans West Blvd #2D7, DAYTONA BEACH, FL, 32118
HAYES DAVID A Director 3 Oceans West Blvd #2D7, DAYTONA BEACH, FL, 32118
HAYES DAVID A Secretary 3 Oceans West Blvd #2D7, DAYTONA BEACH, FL, 32118
HAYES DAVID A Treasurer 3 Oceans West Blvd #2D7, DAYTONA BEACH, FL, 32118
HAYES BRANDIE A Agent 3408 S ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 3408 SOUTH ATLANTIC AVE, #86, DAYTONA BEACH, FL 32118 -
CHANGE OF MAILING ADDRESS 2014-04-30 3408 SOUTH ATLANTIC AVE, #86, DAYTONA BEACH, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 3408 S ATLANTIC AVENUE, #86, DAYTONA BEACH, FL 32118 -
REGISTERED AGENT NAME CHANGED 2009-01-09 HAYES, BRANDIE A -
REINSTATEMENT 2008-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-01-09
REINSTATEMENT 2008-12-19
Domestic Profit 2007-09-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State