Search icon

COASTAL MEAT & SEAFOOD, INC. - Florida Company Profile

Company Details

Entity Name: COASTAL MEAT & SEAFOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL MEAT & SEAFOOD, 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 Mar 1996 (29 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P96000023516
FEI/EIN Number 593366303

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

Address: 4104 LENOX AVE STE 5, JACKSONVILLE, FL, 32254, US
Mail Address: 4104 LENOX AVE, STE 5, JACKSONVILLE, FL, 32254, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHEELER JAMES G Director 19130 59TH DR NW, ARLINGTO, VA, 98223
MESSENGER BOBBY WAYNE Director 1612 LAUDER AVE, JACKSONVILLE, FL, 32208
BLAYLOCK CHRISTOPHER D Director 3180 N BENTRUP CIR, CHANDLER, AZ, 85224
BLAYLOCK PHILLIP S Director 6652 GREENSHIRE DR, INDIANAPOLIS, IN, 46220
BLAYLOCK KEITH E Director 319 N BARTOW ST, CARTERVILLE, GA, 30120
WHEELER JAMES Director 1612 LAUDER AVE, JACKSONVILLE, FL, 32208
BLAYLOCK GREGORY V SR Agent 1612 LAUDER AVE, JACKSONVILLE, FL, 32208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-11 4104 LENOX AVE STE 5, JACKSONVILLE, FL 32254 -
CHANGE OF MAILING ADDRESS 1998-05-11 4104 LENOX AVE STE 5, JACKSONVILLE, FL 32254 -
REGISTERED AGENT NAME CHANGED 1997-02-13 BLAYLOCK, GREGORY V SR -
REGISTERED AGENT ADDRESS CHANGED 1997-02-13 1612 LAUDER AVE, JACKSONVILLE, FL 32208 -

Documents

Name Date
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-02-13
DOCUMENTS PRIOR TO 1997 1996-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State