Search icon

COASTAL CONSTRUCTION GROUP, INC. - Florida Company Profile

Company Details

Entity Name: COASTAL CONSTRUCTION GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL CONSTRUCTION GROUP, 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: 01 May 1995 (30 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P95000035416
FEI/EIN Number 593311330

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

Address: 165 ANNWOOD ROAD, PALM HARBOR, FL, 34685, US
Mail Address: 165 ANNWOOD ROAD, PALM HARBOR, FL, 34685, US
ZIP code: 34685
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VOGT JEFFERY D Director 165 ANNWOOD ROAD, PALM HARBOR, FL, 34685
VOGT JEFFERY D President 165 ANNWOOD ROAD, PALM HARBOR, FL, 34685
VOGT JEFFERY D Agent 165 ANNWOOD ROAD, PALM HARBOR, FL, 34685

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 165 ANNWOOD ROAD, PALM HARBOR, FL 34685 -
REGISTERED AGENT NAME CHANGED 2012-04-30 VOGT, JEFFERY D -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 165 ANNWOOD ROAD, PALM HARBOR, FL 34685 -
CHANGE OF MAILING ADDRESS 2012-04-30 165 ANNWOOD ROAD, PALM HARBOR, FL 34685 -
NAME CHANGE AMENDMENT 1997-10-20 COASTAL CONSTRUCTION GROUP, INC. -
NAME CHANGE AMENDMENT 1996-12-19 COASTAL DISASTER RESPONSE, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000118062 LAPSED 2009-SC-2997 PINELLAS COUNTY COURT 2011-02-11 2016-02-25 $6298.09 LIBERTY WASTE HAULING, C/O WILLIAM M. LINDEMAN, P.A., POST OFFICE BOX 3506, ORLANDO, FL 32802
J10001085098 LAPSED 10-005517-CO PINELLAS COUNTY 2010-11-05 2015-12-06 $10,388.46 GENERAL FLOORING, CORP., C/O JOHN ROBERTS, 17216 SATICOY STREET, SUITE 342, VAN NUYS, CA 91406
J09001202968 LAPSED 09-CC-008356-SC HILLSBOROUGH CTY CT 2009-05-15 2014-05-18 $2,153.01 BORRELL ELECTRIC CO INC., 3601 N. NEBRASKA AVE, TAMPA, FL 33603
J09000886290 LAPSED 08-CC-031380 DIV L CNTY COURT IN&FOR HILLSBOROUGH 2009-03-11 2014-03-16 $10,202.89 A-TECH CONSULTING, INC, 6702 BENJAMIN RD., SUITE 600, TAMPA, FL 33634
J08900002801 TERMINATED 07-35642 13TH JUD CIR CRT HILLSBOROUGH 2008-02-08 2013-02-21 $10500.57 HUFCOR/ORLANDO, INC., 1301 CENTRAL PARK DRIVE, SANFORD, FL 32771

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-08-20
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-03-20
ANNUAL REPORT 2007-03-02
ANNUAL REPORT 2006-01-20
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State