Search icon

COASTAL FLAVORS COMPANY INC. - Florida Company Profile

Company Details

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

COASTAL FLAVORS COMPANY 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: 19 Sep 2018 (7 years ago)
Date of dissolution: 22 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2024 (a year ago)
Document Number: P18000079324
FEI/EIN Number 46-5645717

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

Address: 2400 South Ocean Drive, Fort Pierce, FL, 34949, US
Mail Address: 321 79th Street, North Bergen, NJ, 07047, US
ZIP code: 34949
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ CARLOS President 321 79TH ST APT 3, NORTH BERGEN, NJ, 07047
RODRIGUEZ CARLOS R Agent 2400 S OCEAN DR APT V623, FT PIERCE, FL, 34949

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-22 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 2400 South Ocean Drive, V623, Fort Pierce, FL 34949 -
CHANGE OF MAILING ADDRESS 2023-04-26 2400 South Ocean Drive, V623, Fort Pierce, FL 34949 -
REGISTERED AGENT NAME CHANGED 2019-09-17 RODRIGUEZ, CARLOS R -
REGISTERED AGENT ADDRESS CHANGED 2019-09-17 2400 S OCEAN DR APT V623, FT PIERCE, FL 34949 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-22
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-25
Reg. Agent Change 2019-09-17
ANNUAL REPORT 2019-04-27
Domestic Profit 2018-09-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State