Search icon

COASTAL TITLE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: COASTAL TITLE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL TITLE GROUP, 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: 21 Jul 2015 (10 years ago)
Date of dissolution: 12 Nov 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Nov 2015 (9 years ago)
Document Number: P15000062064
Address: 4590 ULMERTON RD STE 114, CLEARWATER, FL, 33762, US
Mail Address: 4590 ULMERTON RD STE 114, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERKINS DAVID F President 2737 ENTERPRISE ROAD E. #161, CLEARWATER, FL, 33759
RICE GREG T Vice President 5944 BAY DRIVE SOUTH, GULFPORT, FL, 33707
PERKINS DAVID F Agent 4590 ULMERTON RD STE 114, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-11-12 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-23 4590 ULMERTON RD STE 114, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2015-09-23 4590 ULMERTON RD STE 114, CLEARWATER, FL 33762 -
REGISTERED AGENT NAME CHANGED 2015-09-23 PERKINS, DAVID F -
REGISTERED AGENT ADDRESS CHANGED 2015-09-23 4590 ULMERTON RD STE 114, CLEARWATER, FL 33762 -

Documents

Name Date
Voluntary Dissolution 2015-11-12
Reg. Agent Change 2015-09-23
Domestic Profit 2015-07-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State