Search icon

COASTLINE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: COASTLINE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTLINE SERVICES, 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 Jun 1995 (30 years ago)
Date of dissolution: 18 Jan 2017 (8 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 18 Jan 2017 (8 years ago)
Document Number: P95000042469
FEI/EIN Number 650594203

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

Address: 1330 SOUTH VENETIAN WAY, MIAMI BEACH, FL, 33139
Mail Address: 304 SOUTH 12TH STREET, PHILADELPHIA, PA, 19107
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEIFETZ MEL President 1330 SOUTH VENETIAN WAY, MIAMI BEACH, FL, 33139
HEIFETZ MEL Director 1330 SOUTH VENETIAN WAY, MIAMI BEACH, FL, 33139
HEIFETZ MEL Agent 1330 SO. VENETIAN WAY, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 1998-11-02 1330 SOUTH VENETIAN WAY, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 1995-06-20 HEIFETZ, MEL -
REGISTERED AGENT ADDRESS CHANGED 1995-06-20 1330 SO. VENETIAN WAY, MIAMI BEACH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-01-21
ANNUAL REPORT 2004-01-20
ANNUAL REPORT 2003-01-17
ANNUAL REPORT 2002-01-15
ANNUAL REPORT 2001-01-23
ANNUAL REPORT 2000-01-14
ANNUAL REPORT 1999-02-09

Date of last update: 03 May 2025

Sources: Florida Department of State