Search icon

COASTAL BAIL BONDS, INC. - Florida Company Profile

Company Details

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

COASTAL BAIL BONDS, 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 Dec 2011 (13 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: P11000106801
FEI/EIN Number 454080584

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

Address: 970 N. Cocoa Blvd, Cocoa, FL, 32922, US
Mail Address: 970 N. Cocoa Blvd, Cocoa, FL, 32922, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMANGE BENJAMIN M Director 970 N. Cocoa Blvd, Cocoa, FL, 32922
DeMange Benjamin M Agent 970 N. Cocoa Blvd, Cocoa, FL, 32922

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-01-15 DeMange, Benjamin M -
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 970 N. Cocoa Blvd, Suite 2, Cocoa, FL 32922 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-19 970 N. Cocoa Blvd, Suite 2, Cocoa, FL 32922 -
CHANGE OF MAILING ADDRESS 2017-01-19 970 N. Cocoa Blvd, Suite 2, Cocoa, FL 32922 -
REINSTATEMENT 2013-08-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-02-24
REINSTATEMENT 2013-08-05
Domestic Profit 2011-12-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State