Entity Name: | COASTAL CONSTRUCTION OF SWF, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COASTAL CONSTRUCTION OF SWF, 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 Feb 2014 (11 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: | P14000018872 |
FEI/EIN Number |
46-4958173
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6017 Pine Ridge Rd, SUITE 267, NAPLES, FL, 34119, US |
Mail Address: | 6017 Pine Ridge Rd, SUITE 267, NAPLES, FL, 34119, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cambria Steven | President | 6017 Pine Ridge Rd, NAPLES, FL, 34119 |
Krucker Jason | Director | 6017 Pine Ridge Rd, NAPLES, FL, 34119 |
Gericitano Frank | Director | 6017 Pine Ridge Rd, NAPLES, FL, 34119 |
CAMBRIA STEVEN | Agent | 6017 Pine Ridge Rd, NAPLES, FL, 34119 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000053919 | WE EPOXY | EXPIRED | 2017-05-15 | 2022-12-31 | - | 6017 PINE RIDGE RD, NAPLES, FL, 34119 |
G14000095457 | GULF COAST STUCCO & DRYWALL | EXPIRED | 2014-09-18 | 2019-12-31 | - | 3096 TAMIAMI TRAIL NORTH, SUITE 3, NAPLES, FL, 34103 |
G14000085658 | COASTAL PAINTING | EXPIRED | 2014-08-20 | 2019-12-31 | - | 3096 TAMIAMI TRAIL N., NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-04 | 6017 Pine Ridge Rd, SUITE 267, NAPLES, FL 34119 | - |
CHANGE OF MAILING ADDRESS | 2018-03-04 | 6017 Pine Ridge Rd, SUITE 267, NAPLES, FL 34119 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-04 | 6017 Pine Ridge Rd, SUITE 267, NAPLES, FL 34119 | - |
AMENDMENT | 2014-12-29 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000226460 | ACTIVE | 19-CA-008240 | LEE COUNTY CIRCUIT COURT | 2020-06-04 | 2025-06-08 | $110106.12 | DELACRUZ ENTERPRISE'S, INC., 551 OWEN AVENUE NORTH, 14, LEHIGH ACRES |
J19000311132 | TERMINATED | 1000000824420 | COLLIER | 2019-04-25 | 2039-05-01 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J19000363257 | TERMINATED | 1000000824421 | COLLIER | 2019-04-25 | 2029-05-22 | $ 2,027.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J19000001006 | INACTIVE WITH A SECOND NOTICE FILED | 2015-CA-1748 | COLLIER COUNTY CIRCUIT COURT | 2018-12-18 | 2024-01-04 | $191,624.98 | LYNDA WOLK, 2315 TARPON ROAD, NAPLES, FL 34102 |
J17000187700 | LAPSED | 2016-CA-001607 | TWENTIETH JUDICIAL CIRCUIT | 2017-04-04 | 2022-04-06 | $155,791.13 | WILBERT HAMSTRA, C/O WOODWARD, PIRES & LOMBARDO, P.A., 3200 TAMIAMI TRAIL, N., SUITE 200, NAPLES, FL 34103 |
J16000468276 | TERMINATED | 1000000718136 | COLLIER | 2016-07-29 | 2026-08-04 | $ 4,702.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-04 |
ANNUAL REPORT | 2017-04-29 |
AMENDED ANNUAL REPORT | 2016-09-23 |
ANNUAL REPORT | 2016-02-14 |
ANNUAL REPORT | 2015-04-27 |
Amendment | 2014-12-29 |
Domestic Profit | 2014-02-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State