Entity Name: | COASTAL DRUG TESTING INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COASTAL DRUG TESTING 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: | 15 Jun 2018 (7 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P18000053855 |
FEI/EIN Number |
83-4489370
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 102 COLUMBIA DR, 106, CAPE CANAVERAL, FL, 32920 |
Mail Address: | 5931 BRICK CT, STE 100, WINTER PARK, FL, 32792 |
ZIP code: | 32920 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREER JAMES A | President | 5931 BRICK CT, WINTER PARK, FL, 32792 |
GREER JAMES | Agent | 5931 BRICK CT, WINTER PARK, FL, 32792 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000083088 | COASTAL DRUG TESTING | EXPIRED | 2018-08-01 | 2023-12-31 | - | 102 COLUMBIA DRIVE,#106, CAPE CANAVERAL, FL, 32920 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2021-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-11 | GREER, JAMES | - |
REINSTATEMENT | 2019-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-03-28 |
REINSTATEMENT | 2021-09-29 |
REINSTATEMENT | 2020-10-06 |
REINSTATEMENT | 2019-10-11 |
Domestic Profit | 2018-06-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7382388507 | 2021-03-05 | 0455 | PPS | 102 Columbia Dr Ste 106, Cape Canaveral, FL, 32920-5107 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2827107302 | 2020-04-29 | 0455 | PPP | 102 Columbia Drive Suite, 106, CAPE CANAVERAL, FL, 32920-0000 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State