Search icon

COASTAL ENTERTAINMENT, INC. - Florida Company Profile

Company Details

Entity Name: COASTAL ENTERTAINMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL ENTERTAINMENT, 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: 04 Jan 2008 (17 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P08000001273
FEI/EIN Number 261695983

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

Address: 1214 SIEBERT DRIVE, FORT WALTON BEACH, FL, 32548
Mail Address: 1214 SIEBERT DRIVE, FORT WALTON BEACH, FL, 32548
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REESE JEANINE President 3 MAGNOLIA DR, MARY ESTHER, FL, 32569
GALLIANO CHRISTINA Vice President 1628 PARKSIDE CIR, NICEVILLE, FL, 32578
REESE JEANINE Agent 3 MAGNOLIA DR, MARY ESTHER, FL, 32569

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08055900411 THE SCOREBOARD EXPIRED 2008-02-22 2013-12-31 - 1214 SIEBERT DR, FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
PENDING REINSTATEMENT 2012-02-07 - -
REINSTATEMENT 2012-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-10-07 3 MAGNOLIA DR, MARY ESTHER, FL 32569 -
CANCEL ADM DISS/REV 2009-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-07 1214 SIEBERT DRIVE, FORT WALTON BEACH, FL 32548 -
CHANGE OF MAILING ADDRESS 2009-10-07 1214 SIEBERT DRIVE, FORT WALTON BEACH, FL 32548 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-02-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000325747 TERMINATED 1000000469661 ESCAMBIA 2013-01-30 2033-02-06 $ 4,863.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J12000704844 TERMINATED 1000000385732 OKALOOSA 2012-10-11 2032-10-17 $ 4,442.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J10000147139 TERMINATED 1000000122866 OKALOOSA 2009-05-18 2030-02-16 $ 18,161.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
REINSTATEMENT 2012-02-07
REINSTATEMENT 2009-10-07
Amendment 2008-02-27
Domestic Profit 2008-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State