Search icon

COASTAL COMMUNICATIONS CENTER, INC. - Florida Company Profile

Company Details

Entity Name: COASTAL COMMUNICATIONS CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL COMMUNICATIONS CENTER, 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: 25 May 1995 (30 years ago)
Date of dissolution: 16 Jul 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jul 2002 (23 years ago)
Document Number: P95000042354
FEI/EIN Number 593318728

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

Address: 144 MARY ESTHER BLVD, STE 2, MARTY ESTER, FL, 32569
Mail Address: 144 MARY ESTHER BLVD.,, STE 2, MARTY ESTER, FL, 32569, US
ZIP code: 32569
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KISSICK LINDA President 144 MARY ESTHER BLVD., STE 2, MARTY ESTER, FL, 32569
KISSICK-GRAYSON LINDA Agent 144 MARY ESTHER BLVD., STE 2, MARTY ESTER, FL, 32569

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-07-16 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-23 144 MARY ESTHER BLVD, STE 2, MARTY ESTER, FL 32569 -
CHANGE OF MAILING ADDRESS 1999-04-23 144 MARY ESTHER BLVD, STE 2, MARTY ESTER, FL 32569 -
REGISTERED AGENT NAME CHANGED 1999-04-23 KISSICK-GRAYSON, LINDA -

Documents

Name Date
Voluntary Dissolution 2002-07-16
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-04-12
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-03-09
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-04-17
DOCUMENTS PRIOR TO 1997 1995-05-25

Date of last update: 02 May 2025

Sources: Florida Department of State