Search icon

COASTAL AUTO PARTS & REMANUFACTURING, INC. - Florida Company Profile

Company Details

Entity Name: COASTAL AUTO PARTS & REMANUFACTURING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL AUTO PARTS & REMANUFACTURING, 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: 12 Dec 1994 (30 years ago)
Date of dissolution: 02 Jul 1999 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jul 1999 (26 years ago)
Document Number: P94000089854
FEI/EIN Number 593281472

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

Address: 7914 CLARKE-MOODY BLVD., PORT RICHEY, FL, 34668, US
Mail Address: 7914 CLARKE-MOODY BLVD., PORT RICHEY, FL, 34668, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIORDANO SALVATORE Director 7907 CLARKE MOODY BLVD, PORT RICHEY, FL
GIORDANO SALVATORE Agent 7907 CLARKE MOODY BLVD, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-07-02 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-12 7914 CLARKE-MOODY BLVD., PORT RICHEY, FL 34668 -
CHANGE OF MAILING ADDRESS 1999-05-12 7914 CLARKE-MOODY BLVD., PORT RICHEY, FL 34668 -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 7907 CLARKE MOODY BLVD, PORT RICHEY, FL 34668 -

Documents

Name Date
Voluntary Dissolution 1999-07-02
ANNUAL REPORT 1999-05-12
ANNUAL REPORT 1998-02-04
ANNUAL REPORT 1997-04-23
ANNUAL REPORT 1996-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State