Search icon

COASTAL PAYROLLPLUS, INC. - Florida Company Profile

Company Details

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

COASTAL PAYROLLPLUS, 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: 15 Jun 1995 (30 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P95000047564
FEI/EIN Number 582186543

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

Address: 17 SOUTH PALAFOX PLACE, SUITE 336, PENSACOLA, FL, 32501
Mail Address: POST OFFICE BOX 361, LILLIAN, AL, 36549
ZIP code: 32501
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOONE KENNETH F President 2767 MANUEL DRIVE, LILLIAN, AL, 36549
BOONE KENNETH F Treasurer 2767 MANUEL DRIVE, LILLIAN, AL, 36549
BOONE JANICE C Vice President 2767 MANUEL DRIVE, LILLIAN, AL, 36549
BOONE JANICE C Secretary 2767 MANUEL DRIVE, LILLIAN, AL, 36549
MCIVER KEITH A Agent 101 EAST GOVERNMENT STREET, PENSACOLA, FL, 32501

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 17 SOUTH PALAFOX PLACE, SUITE 336, PENSACOLA, FL 32501 -

Documents

Name Date
ANNUAL REPORT 2000-06-05
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-06-16
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State