Search icon

COASTAL DRYWALL SERVICES INC - Florida Company Profile

Company Details

Entity Name: COASTAL DRYWALL SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL DRYWALL SERVICES 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: 16 Jun 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P10000050869
FEI/EIN Number 272876777

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

Address: 223 TREE SWALLOW DRIVE, PENSACOLA, FL, 32503, US
Mail Address: 223 TREE SWALLOW DRIVE, PENSACOLA, FL, 32503, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FANELLA NICHOLAS R Agent 434 TANGLEWOOD DRIVE, FORT WALTON BEACH, FL, 32547
VAZQUEZ BERNARDO R President 223 TREE SWALLOW DRIVE, PENSACOLA, FL, 32503
VAZQUEZ BERNARDO R Secretary 223 TREE SWALLOW DRIVE, PENSACOLA, FL, 32503
VAZQUEZ BERNARDO R Director 223 TREE SWALLOW DRIVE, PENSACOLA, FL, 32503
DICKENS II CHARLES D Vice President 3605 N 9TH AVE, PENSACOLA, FL, 32503
Abbott David R Officer 223 TREE SWALLOW DRIVE, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-01-23 FANELLA, NICHOLAS R -
REINSTATEMENT 2017-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2014-06-11 223 TREE SWALLOW DRIVE, PENSACOLA, FL 32503 -
AMENDMENT 2014-06-11 - -
CHANGE OF PRINCIPAL ADDRESS 2014-06-11 223 TREE SWALLOW DRIVE, PENSACOLA, FL 32503 -
AMENDMENT 2013-04-19 - -

Documents

Name Date
ANNUAL REPORT 2019-04-15
REINSTATEMENT 2018-10-08
AMENDED ANNUAL REPORT 2017-05-11
REINSTATEMENT 2017-01-23
ANNUAL REPORT 2015-04-27
Amendment 2014-06-11
ANNUAL REPORT 2014-03-31
Amendment 2013-04-19
ANNUAL REPORT 2013-02-21
Amendment 2012-06-14

Date of last update: 03 May 2025

Sources: Florida Department of State