Search icon

COASTAL CAULKING, INC. - Florida Company Profile

Company Details

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

COASTAL CAULKING, 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: 14 Apr 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P10000032630
FEI/EIN Number 272360793

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

Address: 96208 PINEY ISLAND DR., FERNANDINA BEACH, FL, 32034
Mail Address: 96208 PINEY ISLAND DR., FERNANDINA BEACH, FL, 32034
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAVE ROBERT President 96208 PINEY ISLAND DR., FERNANDINA BEACH, FL, 32034
CAVE ROBERT Secretary 96208 PINEY ISLAND DR., FERNANDINA BEACH, FL, 32034
CAVE ROBERT Treasurer 96208 PINEY ISLAND DR., FERNANDINA BEACH, FL, 32034
CAVE ROBERT Agent 96208 PINEY ISLAND DR., FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2012-03-07 96208 PINEY ISLAND DR., FERNANDINA BEACH, FL 32034 -
REGISTERED AGENT NAME CHANGED 2012-03-07 CAVE, ROBERT -

Documents

Name Date
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-04-12
Domestic Profit 2010-04-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State