Entity Name: | COASTAL OAKS CONSTRUCTION INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COASTAL OAKS CONSTRUCTION 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Apr 2011 (14 years ago) |
Document Number: | P11000032519 |
FEI/EIN Number |
451444291
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1509 Birkdale Lane, Ponte Vedra Beach, FL, 32082, US |
Mail Address: | 1509 Birkdale Lane, Ponte Vedra Beach, FL, 32082, US |
ZIP code: | 32082 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COASTAL OAKS CONSTRUCTION INC 401(K) PLAN | 2023 | 451444291 | 2024-07-22 | COASTAL OAKS CONSTRUCTION, INC. | 6 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-22 |
Name of individual signing | CHRIS HORNE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 236110 |
Sponsor’s telephone number | 9042069999 |
Plan sponsor’s address | 13000 SAWGRASS VILLAGE CIRCLE, BLDG 2 STE 6, PONTE VEDRA BEACH, FL, 32082 |
Signature of
Role | Plan administrator |
Date | 2023-07-17 |
Name of individual signing | CHRIS HORNE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 236110 |
Sponsor’s telephone number | 9042069999 |
Plan sponsor’s address | 13000 SAWGRASS VILLAGE CIRCLE, BLDG 2 STE 6, PONTE VEDRA BEACH, FL, 32082 |
Signature of
Role | Plan administrator |
Date | 2022-07-18 |
Name of individual signing | KAREN ZYRA |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
PAHLOW RICHARD R | Director | 1509 Birkdale Lane, Ponte Vedra Beach, FL, 32082 |
PAHLOW RICHARD R | Agent | 1509 Birkdale Lane, Ponte Vedra Beach, FL, 32082 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-19 | 1509 Birkdale Lane, Ponte Vedra Beach, FL 32082 | - |
CHANGE OF MAILING ADDRESS | 2024-04-19 | 1509 Birkdale Lane, Ponte Vedra Beach, FL 32082 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-19 | 1509 Birkdale Lane, Ponte Vedra Beach, FL 32082 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOHN GRAHAM AND LAURA BYRNE VS COASTAL OAKS CONSTRUCTION, INC., A FLORIDA CORPORATION, ALEXANDER GRACE CONSULTING, INC., A FLORIDA CORPORATION, AND GEOFFREY WAYNE GARTNER, JR. | 5D2021-2574 | 2021-10-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JOHN GRAHAM, INC. |
Role | Appellant |
Status | Active |
Representations | Fred E. Moore, Daniel P. Van Etten, Kimberly Held Israel |
Name | Laura Byrne |
Role | Appellant |
Status | Active |
Name | ALEXANDER GRACE CONSULTING, INC. |
Role | Appellee |
Status | Active |
Name | COASTAL OAKS CONSTRUCTION INC |
Role | Appellee |
Status | Active |
Representations | W. Braxton Gillam, IV, Bryan S. Gowdy, Sanjo S. Shatley, Patrick Joyce, Michael P. McSoley |
Name | Geoffrey Wayne Gartner, Jr. |
Role | Appellee |
Status | Active |
Name | Hon. Kenneth J. Janesk, II |
Role | Judge/Judicial Officer |
Status | Active |
Name | St. Johns Cty. Circuit Court |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-02-21 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2022-02-21 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-02-01 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal ~ 10/21 MOTION FOR ATTY'S FEES IS PROVISIONALLY GRANTED |
Docket Date | 2022-02-01 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2022-01-25 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 1/20 ORDER |
On Behalf Of | Coastal Oaks Construction, Inc. |
Docket Date | 2022-01-20 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AE, COASTAL OAKS W/IN 10 DYS ADVISE THIS COURT RE: IF VOLUNTARY DISMISSAL MOOTS ITS MOT FOR APPELLATE ATTY FEES |
Docket Date | 2022-01-19 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN |
Docket Date | 2022-01-19 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ AMENDED PER 1/19 ORDER |
On Behalf Of | John Graham |
Docket Date | 2022-01-18 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ STRICKEN PER 1/19 ORDER |
On Behalf Of | John Graham |
Docket Date | 2022-01-06 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 3/14 |
On Behalf Of | John Graham |
Docket Date | 2022-01-05 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-File Response to Clerk's Notice ~ W/IN 10 DAYS, AAs TO RESPOND TO NOTICE OF INABILITY |
Docket Date | 2022-01-05 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Coastal Oaks Construction, Inc. |
Docket Date | 2022-01-03 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ INABILITY TO COMPLETE ROA |
On Behalf Of | St. Johns Cty. Circuit Court |
Docket Date | 2021-11-05 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT ATTY FEES |
On Behalf Of | John Graham |
Docket Date | 2021-11-03 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2021-11-02 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Denying Motion to Dismiss |
Docket Date | 2021-10-29 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 10/22 ORDER TO MOT TO DISMISS |
On Behalf Of | John Graham |
Docket Date | 2021-10-26 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE W. Braxton Gillam, IV 122076 |
On Behalf Of | Coastal Oaks Construction, Inc. |
Docket Date | 2021-10-22 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ RESPONSE W/IN 10 DYS TO MOT TO DISMISS |
Docket Date | 2021-10-21 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 2/1 ORDER |
On Behalf Of | Coastal Oaks Construction, Inc. |
Docket Date | 2021-10-21 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | Coastal Oaks Construction, Inc. |
Docket Date | 2021-10-20 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | John Graham |
Docket Date | 2021-10-19 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2021-10-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-10-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-10-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 10/19/21 |
On Behalf Of | John Graham |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-02-07 |
AMENDED ANNUAL REPORT | 2018-07-10 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3739018703 | 2021-03-31 | 0491 | PPS | 157 Bear Pen Rd, Ponte Vedra, FL, 32082-3699 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4601797807 | 2020-05-28 | 0491 | PPP | 157 Bear Pen Rd, PONTE VEDRA BEACH, FL, 32082-3699 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State