COASTAL BUILDING SYSTEMS OF AMELIA, INC. - Florida Company Profile

Entity Name: | COASTAL BUILDING SYSTEMS OF AMELIA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COASTAL BUILDING SYSTEMS OF AMELIA, 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: | 10 Aug 1993 (32 years ago) |
Date of dissolution: | 27 Sep 2024 (9 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (9 months ago) |
Document Number: | P93000055965 |
FEI/EIN Number |
593197751
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1603 S. 8TH STREET, AMELIA ISLAND, FL, 32034, US |
Mail Address: | P.O. Box 1509, FERNANDINA BEACH, FL, 32035, US |
ZIP code: | 32034 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KILLEN K. ALAN | Director | 1603 S 8TH STREET, AMELIA ISLAND, FL, 32034 |
KILLEN K. ALAN | President | 1603 S 8TH STREET, AMELIA ISLAND, FL, 32034 |
KILLEN K. ALAN | Secretary | 1603 S 8TH STREET, AMELIA ISLAND, FL, 32034 |
KILLEN K. ALAN | Treasurer | 1603 S 8TH STREET, AMELIA ISLAND, FL, 32034 |
DURANT SCHOEPPEL & DECUNTO PA | Agent | 6550 ST. AUGUSTINE ROAD, JACKSONVILLE, FL, 32217 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000061653 | COASTAL BUILDING SYSTEMS | EXPIRED | 2011-06-20 | 2016-12-31 | - | P O DRAWER 1509, FERNANDINA BEACH, FL, 32035 |
G11000061669 | COASTAL ROOFING SYSTEMS | EXPIRED | 2011-06-20 | 2016-12-31 | - | P O DRAWER 1509, AMELIA ISLAND, FL, 32035 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-05-25 | DURANT SCHOEPPEL & DECUNTO PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-25 | 6550 ST. AUGUSTINE ROAD, SUITE 105, JACKSONVILLE, FL 32217 | - |
CHANGE OF MAILING ADDRESS | 2016-04-01 | 1603 S. 8TH STREET, AMELIA ISLAND, FL 32034 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-04-02 | 1603 S. 8TH STREET, AMELIA ISLAND, FL 32034 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000679301 | TERMINATED | 1000000303294 | NASSAU | 2012-10-11 | 2022-10-17 | $ 459.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
Reg. Agent Change | 2023-05-25 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-29 |
Reg. Agent Resignation | 2020-04-13 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-04-01 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State