Search icon

COASTERS OF AMERICA INC - Florida Company Profile

Company Details

Entity Name: COASTERS OF AMERICA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTERS OF AMERICA 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: 07 Nov 1996 (28 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P96000092672
FEI/EIN Number 593415703

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

Address: 13015 PELICANLN, MADEIRA BEACH, FL, 33708, US
Mail Address: P O BOX 8400, MADEIRA BEACH, FL, 33738, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALGADEY PETER President 13015 PELICANLN, MADEIRA BEACH, FL
MALGADEY BETHEL Vice President 13015 PELICANLN, MADEIRA BEACH, FL
MALGADEY PETER G Agent 13015 PELICAN LN, MADEIRA BEACH, FL, 33708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-04 13015 PELICANLN, MADEIRA BEACH, FL 33708 -
CHANGE OF MAILING ADDRESS 1999-05-04 13015 PELICANLN, MADEIRA BEACH, FL 33708 -
REGISTERED AGENT ADDRESS CHANGED 1999-05-04 13015 PELICAN LN, MADEIRA BEACH, FL 33708 -

Documents

Name Date
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-05-07
ANNUAL REPORT 2000-05-10
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-04-21
DOCUMENTS PRIOR TO 1997 1996-11-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State