Search icon

COASTAL CONTRACTING OF THE TREASURE COAST, INC. - Florida Company Profile

Company Details

Entity Name: COASTAL CONTRACTING OF THE TREASURE COAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL CONTRACTING OF THE TREASURE COAST, 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: 22 Oct 1993 (32 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P93000074719
FEI/EIN Number 650446983

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

Address: 1004 PENNYSYLVANIA AVE., FT. PIERCE, FL, 34950
Mail Address: 1004 PENNYSYLVANIA AVE., FT. PIERCE, FL, 34950
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAHER GEORGE H President 1004 PENNSYLVANIA AVE., FT. PIERCE, FL
MAHER GEORGE H Secretary 1004 PENNSYLVANIA AVE., FT. PIERCE, FL
NAHER SEAN Vice President 1004 PENNSYLVANIA AVE., FT PIERCE, FL, 34950
NAHER SEAN Treasurer 1004 PENNSYLVANIA AVE., FT PIERCE, FL, 34950
TROCCOLI LEIGH Secretary 1004 PENNSYLVANIA AV, FT. PIERCE, FL
MAHER GEORGE H Agent 1004 PENNSYLVANIA AVE., FT. PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State