Search icon

COASTAL SOLUTIONS INC. - Florida Company Profile

Company Details

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

COASTAL SOLUTIONS 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: 06 Nov 1992 (32 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P92000003579
FEI/EIN Number 593148473

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

Address: 2802 COLDSTREAM DR, TALLAHASSEE, FL, 32312, US
Mail Address: 2802 COLDSTREAM DR, TALLAHASSEE, FL, 32312, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOUTHWORTH JORGE C President 2802 COLDSTREAM DR, TALLAHASSEE, FL
SOUTHWORTH JORGE C Treasurer 2802 COLDSTREAM DR, TALLAHASSEE, FL
SOUTHWORTH JORGE C Agent 2802 COLDSTREAM DR, TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1997-03-06 2802 COLDSTREAM DR, TALLAHASSEE, FL 32312 -
CHANGE OF MAILING ADDRESS 1997-03-06 2802 COLDSTREAM DR, TALLAHASSEE, FL 32312 -
REGISTERED AGENT ADDRESS CHANGED 1997-03-06 2802 COLDSTREAM DR, TALLAHASSEE, FL 32312 -

Documents

Name Date
ANNUAL REPORT 2000-05-08
Off/Dir Resignation 1999-02-12
ANNUAL REPORT 1999-01-30
ANNUAL REPORT 1998-02-05
ANNUAL REPORT 1997-03-06
ANNUAL REPORT 1996-03-29
ANNUAL REPORT 1995-03-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State