Search icon

COASTLINE PLUMBING AND PUMPS, INC. - Florida Company Profile

Company Details

Entity Name: COASTLINE PLUMBING AND PUMPS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTLINE PLUMBING AND PUMPS, 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: 01 Oct 1996 (29 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P96000081260
FEI/EIN Number 593403882

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

Address: 10127 STATE ROAD 52, HUDSON, FL, 34669, US
Mail Address: 10127 STATE ROAD 52, HUDSON, FL, 34669, US
ZIP code: 34669
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCWHINNIE WILLIAM President 10127 STATE ROAD 52, HUDSON, FL, 34669
MCWHINNIE WILLIAM Secretary 10127 STATE ROAD 52, HUDSON, FL, 34669
MCWHINNIE WILLIAM Treasurer 10127 STATE ROAD 52, HUDSON, FL, 34669
MCWHINNIE WILLIAM Agent 10127 STATE ROAD 52, HUDSON, FL, 34669

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2012-04-23 MCWHINNIE, WILLIAM -
REINSTATEMENT 2002-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1999-05-07 10127 STATE ROAD 52, HUDSON, FL 34669 -
CHANGE OF PRINCIPAL ADDRESS 1997-07-29 10127 STATE ROAD 52, HUDSON, FL 34669 -
CHANGE OF MAILING ADDRESS 1997-07-29 10127 STATE ROAD 52, HUDSON, FL 34669 -

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-30
Off/Dir Resignation 2010-08-11
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State