Search icon

COASTAL SHUTTER AND WINDOW CORP - Florida Company Profile

Company Details

Entity Name: COASTAL SHUTTER AND WINDOW CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL SHUTTER AND WINDOW CORP 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 Dec 2017 (7 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: P17000101446
FEI/EIN Number 823897768

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

Address: 3835 Kumquat Avenue, MIAMI, FL, 33133, US
Mail Address: 3835 Kumquat Avenue, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAYSHAW CONSULTING Agent 3835 Kumquat Avenue, MIAMI, FL, 33133
BRAYSHAW SEBASTIEN Vice President 3835 Kumquat Avenue, MIAMI, FL, 33133
MAURER PATRICIA C President 3835 Kumquat Avenue, Miami, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-02 3835 Kumquat Avenue, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2020-11-02 3835 Kumquat Avenue, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2020-11-02 3835 Kumquat Avenue, MIAMI, FL 33133 -
AMENDMENT 2018-01-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000237606 ACTIVE 2020 028605 CC 05 DADE CO 2021-04-30 2026-05-17 $32,992.50 ALUMINA DISTRIBUTION CENTER, LLC, 15002 NW 107TH AVE SUITE 1, HIALEAH GARDENS, FLROIDA 33018
J21000515373 ACTIVE 2021-020009-CC-05 MIAMI-DADE COUNTY 2020-09-30 2026-10-11 $21,311.52 NATIONAL FUNDING, INC., 9530 TOWNE CENTRE DRIVE, SAND DIEGO, CA 92121

Documents

Name Date
AMENDED ANNUAL REPORT 2020-11-02
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-16
Amendment 2018-01-10
Domestic Profit 2017-12-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4537267207 2020-04-27 0455 PPP 8514 NW 70th Street, Miami, FL, 33166
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4300
Loan Approval Amount (current) 4300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17319
Servicing Lender Name Grove Bank & Trust
Servicing Lender Address 2701 S Bayshore Dr, MIAMI, FL, 33133-5309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33166-0001
Project Congressional District FL-26
Number of Employees 1
NAICS code 423310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17319
Originating Lender Name Grove Bank & Trust
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4358.53
Forgiveness Paid Date 2021-09-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State