Search icon

COASTAL PORTABLE BUILDINGS, INC. - Florida Company Profile

Company Details

Entity Name: COASTAL PORTABLE BUILDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL PORTABLE BUILDINGS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Apr 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Sep 2020 (5 years ago)
Document Number: P15000035240
FEI/EIN Number 47-3720426

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

Address: 6838 Crystal Lake Rd, Keystone Heights, FL, 32656, US
Mail Address: 6838 Crystal Lake Road, Keystone Heights, FL, 32656, US
ZIP code: 32656
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEJARNATT DANA G President 6838 Crystal Lake Rd, Keystone Heights, FL, 32656
DeJarnatt Carole Vice President 6838 Crystal Lake Rd, Keystone Heights, FL, 32656
DEJARNATT DANA G Agent 6838 Crystal Lake Rd, Keystone Heights, FL, 32656

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-05 6838 Crystal Lake Rd, Keystone Heights, FL 32656 -
CHANGE OF MAILING ADDRESS 2024-07-05 6838 Crystal Lake Rd, Keystone Heights, FL 32656 -
REGISTERED AGENT ADDRESS CHANGED 2024-07-05 6838 Crystal Lake Rd, Keystone Heights, FL 32656 -
AMENDMENT 2020-09-15 - -
AMENDMENT 2020-03-16 - -
AMENDMENT 2017-06-16 - -

Documents

Name Date
ANNUAL REPORT 2024-07-05
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-15
Amendment 2020-09-15
ANNUAL REPORT 2020-03-26
Amendment 2020-03-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-12
Amendment 2017-06-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342962073 0419700 2018-02-16 11818 SE 21ST AVENUE, STARKE, FL, 32091
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2018-02-16
Case Closed 2018-02-21

Related Activity

Type Complaint
Activity Nr 1309059
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1898148106 2020-07-10 0491 PPP 11818 SE 21ST AVE, STARKE, FL, 32091-6926
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103149.05
Loan Approval Amount (current) 103149.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17613
Servicing Lender Name DLP Bank
Servicing Lender Address 811 S Walnut St, STARKE, FL, 32091-4401
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STARKE, BRADFORD, FL, 32091-6926
Project Congressional District FL-03
Number of Employees 21
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17613
Originating Lender Name DLP Bank
Originating Lender Address STARKE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103722.1
Forgiveness Paid Date 2021-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State