Search icon

COAST EQUIPMENT, INC. - Florida Company Profile

Company Details

Entity Name: COAST EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COAST EQUIPMENT, 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: 08 Apr 1994 (31 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P94000027032
FEI/EIN Number 650482349

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

Mail Address: 256 NW 42 AVE, MIAMI, FL, 33126, US
Address: 801 W 49 STREET #204, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUILA MARIO A FLORES President 801 W 49 STREET #204, HIALEAH, FL, 33012
AGUILA MARIO A FLORES Secretary 801 W 49 STREET #204, HIALEAH, FL, 33012
AGUILA MARIO A FLORES Treasurer 801 W 49 STREET #204, HIALEAH, FL, 33012
AGUILA MARIO A FLORES Director 801 W 49 STREET #204, HIALEAH, FL, 33012
AGUILA MARIO A FLORES Agent 801 W. 49TH ST., HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2004-06-24 801 W. 49TH ST., STE. 204, HIALEAH, FL 33012 -
AMENDMENT 2004-06-24 - -
REGISTERED AGENT NAME CHANGED 2004-06-24 AGUILA, MARIO A FLORES -
CHANGE OF MAILING ADDRESS 2001-05-03 801 W 49 STREET #204, HIALEAH, FL 33012 -
AMENDMENT 2000-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-26 801 W 49 STREET #204, HIALEAH, FL 33012 -

Documents

Name Date
Amendment 2004-06-24
ANNUAL REPORT 2003-06-02
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-04-23
Amendment 2000-01-10
ANNUAL REPORT 1999-02-23
ANNUAL REPORT 1998-05-26
ANNUAL REPORT 1997-03-25
ANNUAL REPORT 1996-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State