Search icon

COASTAL SOUTHEAST ALUMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: COASTAL SOUTHEAST ALUMINIUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL SOUTHEAST ALUMINIUM, 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: 16 Feb 1995 (30 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P95000013613
FEI/EIN Number 650561098

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

Address: 2889 NORTH MILLER DRIVE, PALM BEACH GARDENS, FL, 33410
Mail Address: 4300 SOUTH US HWY 1, #203-322, JUPITER, FL, 33477, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REPP CATHY M Director 2889 NORTH MILLER DRIVE, PALM BEACH GARDENS, FL, 33410
REPP CATHY M Agent 4300 SOUTH US HWY 1, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF MAILING ADDRESS 1996-03-07 2889 NORTH MILLER DRIVE, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT NAME CHANGED 1996-03-07 REPP, CATHY M -
REGISTERED AGENT ADDRESS CHANGED 1996-03-07 4300 SOUTH US HWY 1, SUITE 203-322, JUPITER, FL 33477 -

Documents

Name Date
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-03-07
DOCUMENTS PRIOR TO 1997 1995-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State