Search icon

COASTAL SHIPPING INC. - Florida Company Profile

Company Details

Entity Name: COASTAL SHIPPING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL SHIPPING 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: 01 Nov 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2018 (6 years ago)
Document Number: P17000088079
FEI/EIN Number 82-3370644

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

Address: 7801 Commerce Blvd, Panama City, FL, 32404, US
Mail Address: 106 Cedar Pointe, Fairhope, AL, 36532-3380, US
ZIP code: 32404
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS ANDREW President 106 Cedar Pointe, Fairhope, AL, 36532
ADAMS ANDREW Secretary 106 Cedar Pointe, Fairhope, AL, 36532
ADAMS ANDREW Treasurer 106 Cedar Pointe, Fairhope, AL, 36532
ADAMS ANDREW Director 106 Cedar Pointe, Fairhope, AL, 36532
Adams Andrew Agent 6510 Lakeshore Dr, Panama City, FL, 32404

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-06 7801 Commerce Blvd, Panama City, FL 32404 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 7801 Commerce Blvd, Panama City, FL 32404 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 6510 Lakeshore Dr, Panama City, FL 32404 -
REINSTATEMENT 2018-11-02 - -
REGISTERED AGENT NAME CHANGED 2018-11-02 Adams, Andrew -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-10
REINSTATEMENT 2018-11-02
Domestic Profit 2017-11-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State