Search icon

COASTAL PRINTING MACHINERY, INC. - Florida Company Profile

Company Details

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

COASTAL PRINTING MACHINERY, 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: 01 Feb 1993 (32 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P93000007933
FEI/EIN Number 593158415

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

Address: 6801 114TH AVENUE NORTH, LARGO, FL, 34643
Mail Address: 6801 114TH AVENUE NORTH, LARGO, FL, 34643
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIEGEL RONALD A President 12205 90TH AVENUE NORTH, SEMINOLE, FL, 34642
HAMILL ROY E Vice President 370 RACETRACK RD., OLDSMAR, FL, 34677
SIEGEL DONNA N Secretary 12205 90TH AVENUE NORTH, SEMINOLE, FL, 34642
SIEGEL DONNA N Treasurer 12205 90TH AVENUE NORTH, SEMINOLE, FL, 34642
O'CONNOR PATRICK M Agent PATEL, MOORE & O'CONNOR, P.A., CLEARWATER, FL, 34624

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-11-04 6801 114TH AVENUE NORTH, LARGO, FL 34643 -
CHANGE OF MAILING ADDRESS 2025-11-04 6801 114TH AVENUE NORTH, LARGO, FL 34643 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 1995-03-01 PATEL, MOORE & O'CONNOR, P.A., 18167 U.S. HWY. 19 NORTH, STE. 461, CLEARWATER, FL 34624 -
REGISTERED AGENT NAME CHANGED 1995-03-01 O'CONNOR, PATRICK M -
REINSTATEMENT 1995-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State