Search icon

COASTAL PROPERTY MANAGEMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: COASTAL PROPERTY MANAGEMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL PROPERTY MANAGEMENT GROUP, 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: 17 Oct 1995 (30 years ago)
Date of dissolution: 20 Sep 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Sep 2001 (24 years ago)
Document Number: P95000079711
FEI/EIN Number 593370634

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

Address: 4400 BAYOU BLVD, STE 52-B, PENSACOLA, FL, 32503, US
Mail Address: PO BOX 9469, PENSACOLA, FL, 32513, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAPIER PHILIP A Director 4400 BAYOU BLVD STE 52-B, PENSACOLA, FL, 32503
NAPIER PHILIP A Agent 4400 BAYOU BLVD, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-09-20 - -
CHANGE OF PRINCIPAL ADDRESS 2000-03-30 4400 BAYOU BLVD, STE 52-B, PENSACOLA, FL 32503 -
CHANGE OF MAILING ADDRESS 2000-03-30 4400 BAYOU BLVD, STE 52-B, PENSACOLA, FL 32503 -
REGISTERED AGENT ADDRESS CHANGED 2000-03-30 4400 BAYOU BLVD, STE 52-B, PENSACOLA, FL 32503 -
REINSTATEMENT 1996-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
Voluntary Dissolution 2001-09-20
ANNUAL REPORT 2000-03-30
ANNUAL REPORT 1999-04-15
ANNUAL REPORT 1998-03-23
ANNUAL REPORT 1997-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State