Search icon

COASTAL CRUISERS, INC. - Florida Company Profile

Company Details

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

COASTAL CRUISERS, 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: 06 Sep 1995 (30 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P95000069763
FEI/EIN Number 593341895

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

Address: 38 MIRACLE STRIP PARKWAY, UNIT 1-F, FT. WALTON BEACH, FL, 32548
Mail Address: 38 MIRACLE STRIP PARKWAY, UNIT 1-F, FT. WALTON BEACH, FL, 32548
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS LAWRENCE A President 1 RUE DE LA ROI, FORT WALTON BEACH, FL, 32547
HARRIS LAWRENCE A Director 1 RUE DE LA ROI, FORT WALTON BEACH, FL, 32547
BOWLAND JOSEPH L Secretary 1137 LUCKY DEBONAIR, MACON, GA
BOWLAND JOSEPH L Treasurer 1137 LUCKY DEBONAIR, MACON, GA
BOWLAND JOSEPH L Director 1137 LUCKY DEBONAIR, MACON, GA
HARRIS LAWRENCE A Agent 38 MIRACLE STRIP PARKWAY, UNIT 1-F, FT. WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 1996-04-05
DOCUMENTS PRIOR TO 1997 1995-09-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State