Search icon

COASTAL PILING COMPANY - Florida Company Profile

Company Details

Entity Name: COASTAL PILING COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL PILING COMPANY 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: 06 Jun 1994 (31 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P94000043391
FEI/EIN Number 593251621

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

Address: 15 PINE ST., GRAYTON BEACH, FL, 32459
Mail Address: P.O. BOX 2041, GRAYTON BEACH, FL, 32459
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK JOHN R Vice President 1511 BLACK BEAR CT., WINTER SPRINGS, FL, 32708
COOK JOHN R Director 1511 BLACK BEAR CT., WINTER SPRINGS, FL, 32708
COOK LISA L Secretary 1511 BLACK BEAR CT., WINTER SPRINGS, FL, 32708
COOK LISA L Treasurer 1511 BLACK BEAR CT., WINTER SPRINGS, FL, 32708
COOK LISA L Director 1511 BLACK BEAR CT., WINTER SPRINGS, FL, 32708
HAUGHT BRUCE A Agent 1234 AIRPORT RD., DESTIN, FL, 32541
BILLS STEVEN C President 542 GARDEN OAK COVE, NICEVILLE, FL, 32578
BILLS STEVEN C Director 542 GARDEN OAK COVE, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State