Search icon

COASTAL ELECTRIC, INC. - Florida Company Profile

Company Details

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

COASTAL ELECTRIC, 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: 28 Mar 1994 (31 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P94000024769
FEI/EIN Number 593249709

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

Address: 7634 MCELVEY ROAD, PANAMA CITY BCH, FL, 32408, US
Mail Address: 7634 MCELVEY ROAD, PANAMA CITY BCH, FL, 32408, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTGOMERY CHRISTOPHER L Director 7325 LAIRD ST, PANAMA CITY BCH, FL, 32408
Deamer Barbra Director 6216 Beach Drive, Panama City Beach, FL, 32408
ISLER CHARLES S Agent 434 MAGNOLIA AVENUE, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2016-08-19 - -
AMENDMENT 2012-08-02 - -
REINSTATEMENT 2011-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-13 7634 MCELVEY ROAD, PANAMA CITY BCH, FL 32408 -
CHANGE OF MAILING ADDRESS 2004-04-13 7634 MCELVEY ROAD, PANAMA CITY BCH, FL 32408 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000295787 LAPSED 2011SC000347 COUNTY COURT OKALOOSA COUNTY 2011-05-02 2016-05-13 $4593.67 UNITED LIGHTING AND SUPPLY COMPANY, 121 CHESTNUT AVENUE, S.E., POST OFFICE BOX 307, FORT WALTON BEACH, FL 32549

Documents

Name Date
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-05
Amendment 2016-08-19
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-28
Amendment 2012-08-02
ANNUAL REPORT 2012-04-11
REINSTATEMENT 2011-09-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306752130 0419700 2004-08-11 3001 WEST 10TH STREET, PANAMA CITY, FL, 32401
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-08-16
Emphasis L: FALL
Case Closed 2004-09-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E04 I
Issuance Date 2004-08-27
Abatement Due Date 2004-09-01
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 4
Nr Exposed 4
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2004-08-27
Abatement Due Date 2004-09-01
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 4
Nr Exposed 4
Gravity 10
110144029 0418800 1991-01-03 3619 NE 207TH ST., MIAMI, FL, 33180
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-01-04
Case Closed 1991-05-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1991-03-06
Abatement Due Date 1991-03-09
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 E01 II
Issuance Date 1991-03-06
Abatement Due Date 1991-03-09
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 4
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260403 B02
Issuance Date 1991-03-06
Abatement Due Date 1991-03-09
Nr Instances 1
Nr Exposed 1
Gravity 02

Date of last update: 03 Apr 2025

Sources: Florida Department of State