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 |
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 |
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 | - |
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