Search icon

COASTAL PRINTING CORPORATION - Florida Company Profile

Company Details

Entity Name: COASTAL PRINTING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL PRINTING CORPORATION 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: 30 Apr 1993 (32 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P93000031792
FEI/EIN Number 593186959

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

Address: 6603 VAN DYKE RD., LUTZ, FL, 33558
Mail Address: 6603 VAN DYKE RD., LUTZ, FL, 33558
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAMBITO NELSON P Director 3602 BERGER RD., LUTZ, FL, 33549
DEPAULA CARMEN M Director 3820 LITTLE RD., LUTZ, FL, 33549
ZAMBITO PAULINE P Director 3602 BERGER RD., LUTZ, FL, 33549
ZAMBITO NELSON A Agent 6603 VAN DYKE RD., LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2002-05-28 6603 VAN DYKE RD., LUTZ, FL 33558 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-28 6603 VAN DYKE RD., LUTZ, FL 33558 -
AMENDMENT 1999-05-26 - -
REINSTATEMENT 1997-12-30 - -
REGISTERED AGENT NAME CHANGED 1997-12-30 ZAMBITO, NELSON A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-05-01
Amendment 1999-05-26
ANNUAL REPORT 1999-05-03
ANNUAL REPORT 1998-04-15
REINSTATEMENT 1997-12-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State