Search icon

COASTAL ASSET MANAGEMENT, INC. - Florida Company Profile

Company Details

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

COASTAL ASSET MANAGEMENT, 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: 07 Nov 1994 (30 years ago)
Date of dissolution: 15 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Mar 2021 (4 years ago)
Document Number: P94000081643
FEI/EIN Number 650538833

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

Address: 436 ANCHORAGE LANE, North Palm Beach, FL, 33408, US
Mail Address: 436 Anchorage Lane, North Palm Beach, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS NEIL F PSTM 436 Anchorage Lane, North Palm Beach, FL, 33408
LEWIS NEIL F Agent 436 ANCHORAGE LANE, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-15 - -
AMENDMENT 2017-07-31 - -
REGISTERED AGENT ADDRESS CHANGED 2017-07-31 436 ANCHORAGE LANE, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2017-07-24 436 ANCHORAGE LANE, North Palm Beach, FL 33408 -
CHANGE OF MAILING ADDRESS 2016-05-24 436 ANCHORAGE LANE, North Palm Beach, FL 33408 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-15
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-25
Amendment 2017-07-31
ANNUAL REPORT 2017-04-23
AMENDED ANNUAL REPORT 2016-05-24
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State