Search icon

COASTAL DELIVERY, INC.

Company Details

Entity Name: COASTAL DELIVERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Feb 2008 (17 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 03 Dec 2024 (3 months ago)
Document Number: P08000018932
FEI/EIN Number 593667373
Address: 3730 SILVER STAR ROAD, ORLANDO, FL, 32808, US
Mail Address: 3730 SILVER STAR ROAD, ORLANDO, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ZEEK JASON E Agent 3730 SILVER STAR ROAD, ORLANDO, FL, 32808

President

Name Role Address
ZEEK JASON E President 3730 SILVER STAR ROAD, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2024-12-03 COASTAL APPLE FARM, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2024-12-03 2573 SILVER STAR ROAD, ORLANDO, FL 32804 No data
CHANGE OF MAILING ADDRESS 2024-12-03 2573 SILVER STAR ROAD, ORLANDO, FL 32804 No data
CHANGE OF PRINCIPAL ADDRESS 2024-12-03 2573 SILVER STAR ROAD, ORLANDO, FL 32804 No data
REGISTERED AGENT NAME CHANGED 2024-11-08 ZEEK , JASON E No data
AMENDMENT 2010-12-06 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-21 3730 SILVER STAR ROAD, ORLANDO, FL 32808 No data
CHANGE OF MAILING ADDRESS 2010-04-21 3730 SILVER STAR ROAD, ORLANDO, FL 32808 No data
CANCEL ADM DISS/REV 2010-04-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
Amendment and Name Change 2024-12-03
AMENDED ANNUAL REPORT 2024-11-08
AMENDED ANNUAL REPORT 2024-07-03
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2958878306 2021-01-21 0491 PPS 3730 Silver Star Rd, Orlando, FL, 32808-6606
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59365
Loan Approval Amount (current) 59365
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32808-6606
Project Congressional District FL-10
Number of Employees 8
NAICS code 484110
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 59714.68
Forgiveness Paid Date 2021-08-26
6134067701 2020-05-01 0491 PPP 3730 SILVER STAR RD, ORLANDO, FL, 32808-6606
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59365
Loan Approval Amount (current) 59365
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address ORLANDO, ORANGE, FL, 32808-6606
Project Congressional District FL-10
Number of Employees 10
NAICS code 484110
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 60026.96
Forgiveness Paid Date 2021-06-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State