Search icon

COASTAL SYNERGY CORP - Florida Company Profile

Company Details

Entity Name: COASTAL SYNERGY CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL SYNERGY CORP 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: 16 Sep 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: P08000085128
FEI/EIN Number 263366143

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

Address: 13203 BYRD LEGG DR, ODESSA, FL, 33556
Mail Address: 13203 BYRD LEGG DR, ODESSA, FL, 33556
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUCCINI CHARLES J President 13203 BYRD LEGG DR, ODESSA, FL, 33556
GERMANA MIKE M Treasurer 13203 BYRD LEGG DR, ODESSA, FL, 33556
GERMANA MIKE M Secretary 13203 BYRD LEGG DR, ODESSA, FL, 33556
BAUER THOMAS Director BAUER STRASSE 1, SCHROBENHAUSEN, GE, 86529
TESCHEMACHER PETER Director BAUER STRASSE 1, SCHROBENHAUSEN, GE, 86529
BALIAN SEBOUH Director BAUER STRASSE 1, SCHROBENHAUSEN, GE, 86529
GERMANA MIKE M Agent 13203 BYRD LEGG DR, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-05-17 GERMANA, MIKE MR. -

Documents

Name Date
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-05-17
ANNUAL REPORT 2010-03-22
ANNUAL REPORT 2009-04-29
Domestic Profit 2008-09-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State