Search icon

COASTAL ALTERNATIVE FUEL SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: COASTAL ALTERNATIVE FUEL SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL ALTERNATIVE FUEL SYSTEMS, 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: 01 Aug 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P13000064336
FEI/EIN Number 46-3350629

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

Address: 12157 W Linebaugh Ave #182, Tampa, FL, 33626, US
Mail Address: 12157 W. LINEBAUGH AVE #182, TAMPA, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SESSA ROBERT President 12157 W. LINEBAUGH AVE #182, TAMPA, FL, 33626
AMERICAN SAFETY COUNCIL, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-18 12157 W Linebaugh Ave #182, Tampa, FL 33626 -
REINSTATEMENT 2017-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-11-04 AMERICAN SAFETY COUNCIL, INC. -
REINSTATEMENT 2015-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000578177 TERMINATED 1000000838141 HILLSBOROU 2019-08-22 2039-08-28 $ 11,041.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000578193 TERMINATED 1000000838144 HILLSBOROU 2019-08-22 2029-08-28 $ 367.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000105526 TERMINATED 1000000812500 HILLSBOROU 2019-02-07 2029-02-13 $ 511.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
REINSTATEMENT 2017-10-18
REINSTATEMENT 2016-10-03
REINSTATEMENT 2015-11-04
ANNUAL REPORT 2014-10-02
Domestic Profit 2013-08-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State