Search icon

COASTAL CREMATION & SHIPPING, INC. - Florida Company Profile

Company Details

Entity Name: COASTAL CREMATION & SHIPPING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL CREMATION & SHIPPING, 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 Sep 1993 (32 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P93000062496
FEI/EIN Number 593204937

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

Address: 29 OLD KINGS ROAD N, STE 7A, PALM COAST, FL, 32137, US
Mail Address: 29 OLD KINGS ROAD N, STE 7A, PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KINNETT LEO President 77 BRANDY HILLS DR, PORT ORANGE, FL, 32119
KINNETT LEO Director 77 BRANDY HILLS DR, PORT ORANGE, FL, 32119
JOHNSON RONALD N Agent 326 S GRANDVIEW AVE, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-26 29 OLD KINGS ROAD N, STE 7A, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2010-04-26 29 OLD KINGS ROAD N, STE 7A, PALM COAST, FL 32137 -
AMENDMENT 1993-10-14 - -

Documents

Name Date
Off/Dir Resignation 2013-01-18
ANNUAL REPORT 2011-07-26
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-02-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State