Search icon

COASTAL TECHNOLOGIES GROUP, INC. - Florida Company Profile

Company Details

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

COASTAL TECHNOLOGIES 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: 06 Jun 1996 (29 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P96000048276
FEI/EIN Number 650669888

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

Address: PMB 183 5030 CHAMPION BLVD, G-6, BOCA RATON, FL, 33496, UN
Mail Address: Richard Kane, BOX 391593718, Sioux Falls, SD, 57186, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANE RICHARD L President 15910 LINDBERGH LANE, WELLINGTON, FL, 33414
KANE RICHARD L Director 15910 LINDBERGH LANE, WELLINGTON, FL, 33414
KANE RICHARD Agent 10940 Town Circle, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-14 10940 Town Circle, Apartment 201, WELLINGTON, FL 33414 -
CHANGE OF MAILING ADDRESS 2019-04-30 PMB 183 5030 CHAMPION BLVD, G-6, BOCA RATON, FL 33496 UN -
REINSTATEMENT 2017-07-26 - -
REGISTERED AGENT NAME CHANGED 2017-07-26 KANE, RICHARD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 PMB 183 5030 CHAMPION BLVD, G-6, BOCA RATON, FL 33496 UN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000157451 TERMINATED 2013-CA-9709 15TH CIRCUIT PALM BEACH, FL 2019-02-28 2024-03-07 $61,090.67 AMERICAN FIRST FEDERAL, INC., PO BOX 920, LAKE OSWEGO, OR 97034
J17000551681 LAPSED 17 16924 CA 04 MIAMI DADE CO. 2017-10-02 2023-02-26 $31,432.80 DENNIS R. HABER, PA, 8925 SW 148 ST #200, PALMETTO BAY, FLORIDA 33176

Documents

Name Date
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-12
REINSTATEMENT 2017-07-26
REINSTATEMENT 2014-04-15
REINSTATEMENT 2012-04-26
REINSTATEMENT 2010-09-08
ANNUAL REPORT 2008-05-21
ANNUAL REPORT 2007-02-06
ANNUAL REPORT 2006-01-20

Date of last update: 02 May 2025

Sources: Florida Department of State