Entity Name: | COASTALSCAPES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COASTALSCAPES, 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: | 10 Apr 2013 (12 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: | P13000032692 |
FEI/EIN Number |
90-0960021
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4138 Kirk Rd, Lake Worth, FL, 33461, US |
Mail Address: | P.O. BOX 2902, PALM BEACH, FL, 33480 |
ZIP code: | 33461 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Eliasen Todd R | President | 2750 GREYHAWK ESTATES LANE, LAKELAND, FL, 33812 |
ELIASEN TODD | Agent | 2750 GREYHAWK ESTATES LANE, LAKELAND, FL, 33812 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-19 | 4138 Kirk Rd, Lake Worth, FL 33461 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-19 | 2750 GREYHAWK ESTATES LANE, LAKELAND, FL 33812 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000024230 | ACTIVE | 1000000809067 | PALM BEACH | 2018-12-27 | 2039-01-09 | $ 98,210.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J18000394189 | TERMINATED | 1000000783902 | PALM BEACH | 2018-05-23 | 2028-06-06 | $ 499.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J18000196998 | TERMINATED | 1000000777888 | PALM BEACH | 2018-03-28 | 2028-05-23 | $ 1,150.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J17000024804 | TERMINATED | 1000000729200 | PALM BEACH | 2016-12-14 | 2027-01-13 | $ 563.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J16000084388 | TERMINATED | 1000000703408 | PALM BEACH | 2016-01-20 | 2026-01-27 | $ 5,538.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J16000089379 | LAPSED | 502015SC009023XXXX MB | 15TH JUD CIR. CO. CT | 2016-01-11 | 2021-02-01 | $4778.78 | FIRST BANK OF THE PALM BEACHES, 415 5TH STREET, WEST PALM BEACH, FLORIDA 33401 |
J15000480547 | TERMINATED | 1000000671215 | PALM BEACH | 2015-04-09 | 2025-04-17 | $ 702.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J15000375150 | TERMINATED | 1000000659839 | PALM BEACH | 2015-02-18 | 2035-03-18 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J15000375168 | TERMINATED | 1000000659840 | PALM BEACH | 2015-02-18 | 2025-03-18 | $ 5,487.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-09-25 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-22 |
Domestic Profit | 2013-04-10 |
Date of last update: 01 May 2025
Sources: Florida Department of State