Search icon

COASTAL COMPUTER SYSTEMS, INC. - Florida Company Profile

Company Details

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

COASTAL COMPUTER SYSTEMS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Oct 1995 (30 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 Oct 2008 (17 years ago)
Document Number: P95000079627
FEI/EIN Number 650614085

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

Address: 3015 NORTH OCEAN BLVD.,, FORT LAUDERDALE, FL, 33308-7301, US
Mail Address: 3015 NORTH OCEAN BLVD.,, FORT LAUDERDALE, FL, 33308-7301, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISS KURT A President 3015 North Ocean Blvd., FORT LAUDERDALE, FL, 33308
Weiss Amy A Exec 3015 NORTH OCEAN BLVD.,, FORT LAUDERDALE, FL, 333087301
WEISS KURT A Agent 3015 North Ocean Blvd, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 3015 North Ocean Blvd, SUITE 109, FORT LAUDERDALE, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2013-10-01 3015 NORTH OCEAN BLVD.,, SUITE 109, FORT LAUDERDALE, FL 33308-7301 -
CHANGE OF MAILING ADDRESS 2013-10-01 3015 NORTH OCEAN BLVD.,, SUITE 109, FORT LAUDERDALE, FL 33308-7301 -
CANCEL ADM DISS/REV 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 1998-05-01 WEISS, KURT A -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-16

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7471
Current Approval Amount:
7471
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7523.92
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5900
Current Approval Amount:
5900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5962.11

Date of last update: 02 May 2025

Sources: Florida Department of State