Search icon

COASTAL REAL ESTATE COLLECTION INC - Florida Company Profile

Company Details

Entity Name: COASTAL REAL ESTATE COLLECTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL REAL ESTATE COLLECTION 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: 28 Jun 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P11000059532
FEI/EIN Number 452662000

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

Address: 311 BELLEVIEW BLVD, BELLEAIR, FL, 33756, US
Mail Address: 311 BELLEVIEW BLVD, BELLEAIR, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIARD WILLIAM B President 7 Rosery Lane, BELLEAIR, FL, 33756
Griffith Jeffrey D Agent 433 2nd Street S, Safety Harbor, FL, 34695

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000073033 COASTAL REAL ESTATE CONSULTANTS EXPIRED 2015-07-14 2020-12-31 - 525 INDIAN ROCKS RD N., SUITE B, BELLEAIR BLUFFS, FL, 33770

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-16 311 BELLEVIEW BLVD, BELLEAIR, FL 33756 -
CHANGE OF MAILING ADDRESS 2016-09-16 311 BELLEVIEW BLVD, BELLEAIR, FL 33756 -
REGISTERED AGENT NAME CHANGED 2015-01-25 Griffith, Jeffrey D -
REGISTERED AGENT ADDRESS CHANGED 2015-01-25 433 2nd Street S, B, Safety Harbor, FL 34695 -

Documents

Name Date
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-25
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-07-31
ANNUAL REPORT 2012-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8283017308 2020-05-01 0455 PPP 311 BELLEVIEW BLVD, BELLEAIR, FL, 33756-2018
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31058
Loan Approval Amount (current) 31058
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BELLEAIR, PINELLAS, FL, 33756-2018
Project Congressional District FL-13
Number of Employees 4
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31461.33
Forgiveness Paid Date 2021-08-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State