Search icon

COASTAL CREW INC - Florida Company Profile

Company Details

Entity Name: COASTAL CREW INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL CREW 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: 02 Jun 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P16000048940
FEI/EIN Number 81-2855099

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

Address: 242 San Pablo Rd. N, Jacksonville, FL, 32225, US
Mail Address: 242 San Pablo Rd N, Jacksonville, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRENNAN PAUL President 242 San Pablo Rd.N, Jacksonville, FL, 32225
Brennan Paul J Agent 242 San Pablo Rd N, Jacksonville, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-09 242 San Pablo Rd N, Jacksonville, FL 32225 -
CHANGE OF MAILING ADDRESS 2019-04-09 242 San Pablo Rd. N, Jacksonville, FL 32225 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-12 242 San Pablo Rd. N, Jacksonville, FL 32225 -
REINSTATEMENT 2018-01-12 - -
REGISTERED AGENT NAME CHANGED 2018-01-12 Brennan, Paul Joesph -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-09
REINSTATEMENT 2018-01-12
Domestic Profit 2016-06-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State