Search icon

COASTAL CLAIMS SERVICES, INC - Florida Company Profile

Headquarter

Company Details

Entity Name: COASTAL CLAIMS SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL CLAIMS SERVICES, 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: 18 Apr 2018 (7 years ago)
Date of dissolution: 27 Nov 2023 (a year ago)
Last Event: CONVERSION
Event Date Filed: 27 Nov 2023 (a year ago)
Document Number: P18000036409
Address: 2650 N. DIXIE FWY., NEW SMYRNA BEACH, FL, 32168, UN
Mail Address: 2650 N. DIXIE FWY., NEW SMYRNA BEACH, FL, 32168, UN
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of COASTAL CLAIMS SERVICES, INC, CONNECTICUT 2769284 CONNECTICUT

Key Officers & Management

Name Role Address
PETERSON MATTHEW E Vice President 2650 N. Dixie Freeway, New Smyrna Beach, FL, 32168
DALTON FRANCIS JR President 2650 N. Dixie Freeway, NEW SMYRNA BEACH, 32168
HASKILL HEIDI Secretary 2650 N. Dixie Freeway, New Smyrna Beach, FL, 32168
WERNER ROBERT Chief Operating Officer 2650 N. Dixie Freeway, New Smyrna Beach, FL, 32168
MOREHEAD TODD Chief Operating Officer 2650 N. Dixie Freeway, New Smyrna Beach, FL, 32168
Peterson James E Treasurer 2650 N. Dixie Freeway, New Smyrna Beach, FL, 32168
PETERSON MATTHEW E Agent 2650 N. DIXIE FWY., NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
CONVERSION 2023-11-27 - CONVERSION MEMBER. RESULTING CORPORATION WAS L23000524417. CONVERSION NUMBER 900000246699
CHANGE OF PRINCIPAL ADDRESS 2023-09-12 2650 N. DIXIE FWY., NEW SMYRNA BEACH, FL 32168 UN -
REGISTERED AGENT NAME CHANGED 2023-09-12 PETERSON, MATTHEW E -
REGISTERED AGENT ADDRESS CHANGED 2023-09-12 2650 N. DIXIE FWY., NEW SMYRNA BEACH, FL 32168 -
CHANGE OF MAILING ADDRESS 2023-09-12 2650 N. DIXIE FWY., NEW SMYRNA BEACH, FL 32168 UN -
REINSTATEMENT 2019-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
Reg. Agent Change 2023-09-12
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-12
AMENDED ANNUAL REPORT 2020-11-18
ANNUAL REPORT 2020-06-11
REINSTATEMENT 2019-11-13
Domestic Profit 2018-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2922337310 2020-04-29 0491 PPP 419 Canal Street N/A, NEW SMYRNA BEACH, FL, 32168-0000
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW SMYRNA BEACH, VOLUSIA, FL, 32168-0001
Project Congressional District FL-07
Number of Employees 7
NAICS code 524298
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20263.33
Forgiveness Paid Date 2021-09-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State