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 |
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 |
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 | - |
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