Search icon

SOWAL COASTAL, INC. - Florida Company Profile

Company Details

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

SOWAL COASTAL, 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: 24 Jun 2019 (6 years ago)
Date of dissolution: 05 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2023 (2 years ago)
Document Number: P19000053272
FEI/EIN Number 84-2339486

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

Address: 501 meadow lake dr, freeport, FL, 32439, US
Mail Address: 501 meadow lake dr, freeport, FL, 32439, US
ZIP code: 32439
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAPLETON DAVID L Director 501 Meadow Lake Drive, Freeport, FL, 32439
STAPLETON DAVID L President 501 Meadow Lake Drive, Freeport, FL, 32439
STAPLETON DAVID L Treasurer 501 Meadow Lake Drive, Freeport, FL, 32439
STAPLETON STEPHANIE Secretary 501 Meadow Lake Drive, Freeport, FL, 32439
STAPLETON DAVID L Agent 501 Meadow Lake Dr, Freeport, FL, 32439

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000089796 THE UPS STORE #4969 EXPIRED 2019-08-21 2024-12-31 - 510 SPRINGACRES COVE, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-05 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-23 501 meadow lake dr, freeport, FL 32439 -
CHANGE OF MAILING ADDRESS 2022-08-23 501 meadow lake dr, freeport, FL 32439 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-20 501 Meadow Lake Dr, Freeport, FL 32439 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-05
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-05-20
Domestic Profit 2019-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5783697305 2020-04-30 0491 PPP 174 Watercolor Way, Santa Rosa Beach, FL, 32459
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Santa Rosa Beach, WALTON, FL, 32459-0001
Project Congressional District FL-01
Number of Employees 7
NAICS code 561431
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35262.74
Forgiveness Paid Date 2021-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State