Search icon

COASTAL CAISSON CORP.

Company Details

Entity Name: COASTAL CAISSON CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 28 Aug 1992 (32 years ago)
Date of dissolution: 16 Dec 2013 (11 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 16 Dec 2013 (11 years ago)
Document Number: P40257
FEI/EIN Number 04-3163765
Address: 13203 BYRD LEGG DR., ODESSA, FL 33556
Mail Address: 13203 BYRD LEGG DR., ODESSA, FL 33556
ZIP code: 33556
County: Hillsborough
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COASTAL CAISSON 401K 2013 260367730 2014-08-29 COASTAL CAISSON 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-02-01
Business code 237990
Sponsor’s telephone number 7275363738
Plan sponsor’s DBA name BAUER FOUNDATION
Plan sponsor’s mailing address 13203 BYRD LEGG DRIVE, ODESSA, FL, 33556
Plan sponsor’s address 13203 BYRD LEGG DRIVE, ODESSA, FL, 33556

Plan administrator’s name and address

Administrator’s EIN 260367730
Plan administrator’s name DOUG MCDONALD
Administrator’s telephone number 7275364748

Number of participants as of the end of the plan year

Active participants 59
Retired or separated participants receiving benefits 2
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 59
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2014-08-29
Name of individual signing DOUGLAS MCDONALD
Valid signature Filed with authorized/valid electronic signature
COASTAL CAISSON CORPORATION 401(K) PLAN 2009 043163765 2010-10-12 COASTAL CAISSON CORP. 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-07-01
Business code 238900
Sponsor’s telephone number 7275364748
Plan sponsor’s address 13203 BYRD LEGG DRIVE, ODESSA, FL, 33556

Plan administrator’s name and address

Administrator’s EIN 043163765
Plan administrator’s name COASTAL CAISSON CORP.
Plan administrator’s address 13203 BYRD LEGG DRIVE, ODESSA, FL, 33556
Administrator’s telephone number 7275364748

Signature of

Role Plan administrator
Date 2010-10-12
Name of individual signing CHARLES PUCCINI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GERMANA, MICHAEL A, MR. Agent 13203 BYRD LEGG DRIVE, ODESSA, FL 33556

Director

Name Role Address
Michalewicz, Mirko Director BAUER - STRASER 1 SCHROBENHAUSEN GE 86529, SCHROBENHAUSEN DE
Teschemacher, Peter Director BAUER - STRASER 1 GE 86529 GE, Schrobenhausen, DE DE

Vice President

Name Role Address
GILLEN, JOSEPH C P.E. Vice President 13203 BYRD LEGG DRIVE ODESSA FL 33556 GE, ODESSA, FL

Manager

Name Role Address
Balian, Sebouh Manager BAUER - STRASER 1, GE 86529 GE SCHROBENHAUSEN DE

President

Name Role Address
Germana, Michael President 13203 BYRD LEGG DR., ODESSA, FL 33556

Treasurer

Name Role Address
GERMANA, MICHAEL A Treasurer 13203 BYRD LEGG DR., ODESSA, FL 33556

Asst. Secretary

Name Role Address
Reese, Stephanie Asst. Secretary 13203 BYRD LEGG DR., ODESSA, FL 33556

Events

Event Type Filed Date Value Description
MERGER 2013-12-16 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P04000052985. MERGER NUMBER 500000136605
CHANGE OF PRINCIPAL ADDRESS 2012-03-21 13203 BYRD LEGG DR., ODESSA, FL 33556 No data
CHANGE OF MAILING ADDRESS 2012-03-21 13203 BYRD LEGG DR., ODESSA, FL 33556 No data
REGISTERED AGENT NAME CHANGED 2010-09-14 GERMANA, MICHAEL A, MR. No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-22 13203 BYRD LEGG DRIVE, ODESSA, FL 33556 No data
REINSTATEMENT 1995-09-25 No data No data
REVOKED FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2013-08-23
ANNUAL REPORT 2013-01-11
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-09-14
ANNUAL REPORT 2010-03-22
ANNUAL REPORT 2009-02-03
ANNUAL REPORT 2008-02-26
ANNUAL REPORT 2007-09-19
ANNUAL REPORT 2007-03-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State