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 |
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 |
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. | - |
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