Search icon

COASTAL MEDICAL LABORATORIES, INC. - Florida Company Profile

Company Details

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

COASTAL MEDICAL LABORATORIES, 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: 06 Sep 1994 (31 years ago)
Date of dissolution: 26 Jul 1999 (26 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 26 Jul 1999 (26 years ago)
Document Number: P94000066185
FEI/EIN Number 593272227

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

Address: 2860 SCHERER DRIVE, SUITE 640, ST. PETERSBURG, FL, 33716, US
Mail Address: 2860 SCHERER DRIVE, SUITE 640, ST. PETERSBURG, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMPASSO PATRICK President 13242 75TH AVENUE NORTH, SEMINOLE, FL
LAMPASSO PATRICK Treasurer 13242 75TH AVENUE NORTH, SEMINOLE, FL
LAMPASSO PATRICK Director 13242 75TH AVENUE NORTH, SEMINOLE, FL
MENENDEZ EMMA Vice President 1119 77TH STREET, N.W., BRADENTON, FL
MENENDEZ EMMA Secretary 1119 77TH STREET, N.W., BRADENTON, FL
MENENDEZ EMMA Director 1119 77TH STREET, N.W., BRADENTON, FL
MATTHEWS WAYNE S. Agent 2860 SCHERER DRIVE, ST. PETERSBURG, FL, 33716

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 1999-07-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-07-10 2860 SCHERER DRIVE, SUITE 640, ST. PETERSBURG, FL 33716 -
CHANGE OF MAILING ADDRESS 1997-07-10 2860 SCHERER DRIVE, SUITE 640, ST. PETERSBURG, FL 33716 -
REGISTERED AGENT ADDRESS CHANGED 1997-07-10 2860 SCHERER DRIVE, SUITE 640, ST. PETERSBURG, FL 33716 -
REGISTERED AGENT NAME CHANGED 1995-03-28 MATTHEWS, WAYNE S. -

Documents

Name Date
Vol. Diss. of Inactive Corp. 1999-07-26
ANNUAL REPORT 1997-07-10
ANNUAL REPORT 1996-08-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State