COAST DEVELOPMENT CORP. - Florida Company Profile

Entity Name: | COAST DEVELOPMENT CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COAST DEVELOPMENT CORP. 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: | 14 Nov 1996 (29 years ago) |
Date of dissolution: | 19 Dec 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Dec 2023 (2 years ago) |
Document Number: | P96000094261 |
FEI/EIN Number |
650713255
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10689 N. Kendall Drive, Miami, FL, 33176, US |
Mail Address: | c/o Paul J. McMahon, Esq., 2840 SW 3rd Avenue, Miami, FL, 33129, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JENNINGS JONATHAN S | President | c/o Paul J. McMahon, Esq., Miami, FL, 33129 |
JENNINGS JONATHAN S | Secretary | c/o Paul J. McMahon, Esq., Miami, FL, 33129 |
JENNINGS JONATHAN S | Treasurer | c/o Paul J. McMahon, Esq., Miami, FL, 33129 |
JENNINGS JONATHAN S | Director | c/o Paul J. McMahon, Esq., Miami, FL, 33129 |
JENNINGS LIVINGSTON MARY S | President | c/o Paul J. McMahon, Esq., Miami, FL, 33129 |
JENNINGS LIVINGSTON MARY S | Secretary | c/o Paul J. McMahon, Esq., Miami, FL, 33129 |
JENNINGS LIVINGSTON MARY S | Treasurer | c/o Paul J. McMahon, Esq., Miami, FL, 33129 |
JENNINGS LIVINGSTON MARY S | Director | c/o Paul J. McMahon, Esq., Miami, FL, 33129 |
MCMAHON PAUL J | Agent | 2840 SW 3rd Avenue, Miami, FL, 33129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-12-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-22 | 10689 N. Kendall Drive, Suite 312, Miami, FL 33176 | - |
CHANGE OF MAILING ADDRESS | 2021-04-22 | 10689 N. Kendall Drive, Suite 312, Miami, FL 33176 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-22 | MCMAHON, PAUL J | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-22 | 2840 SW 3rd Avenue, Miami, FL 33129 | - |
AMENDMENT | 2020-09-28 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOHN MELLADO AND LISA MELLADO VS COAST DEVELOPMENT CORP., AND JENNINGS CONSTRUCTION SERVICES CORP., A FLORIDA CORPORATION | 5D2020-1288 | 2020-06-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | John Mellado |
Role | Appellant |
Status | Active |
Representations | R. Colt Kirkland |
Name | Lisa Mellado |
Role | Appellant |
Status | Active |
Name | JENNINGS CONSTRUCTION SERVICES CORP. |
Role | Appellee |
Status | Active |
Name | COAST DEVELOPMENT CORP. |
Role | Appellee |
Status | Active |
Representations | Maureen K. Rogers, Eric C. Reed |
Name | Hon. Mary Hatcher |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Sumter |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-03-01 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-03-01 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-02-09 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2021-02-09 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney's Fees |
Docket Date | 2020-10-28 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | John Mellado |
Docket Date | 2020-09-28 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | Coast Development Corp. |
Docket Date | 2020-09-28 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Coast Development Corp. |
Docket Date | 2020-08-31 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | John Mellado |
Docket Date | 2020-08-28 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1074 PAGES |
On Behalf Of | Clerk Sumter |
Docket Date | 2020-06-26 |
Type | Misc. Events |
Subtype | Court Reporter Acknowledgement Letter |
Description | Court Reporter Ack. Letter |
Docket Date | 2020-06-22 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS |
Docket Date | 2020-06-19 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA R. Colt Kirkland 602825 |
On Behalf Of | John Mellado |
Docket Date | 2020-06-18 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE Eric C. Reed 0557161 |
On Behalf Of | Coast Development Corp. |
Docket Date | 2020-06-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-06-10 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Docket Date | 2020-06-10 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | John Mellado |
Docket Date | 2020-06-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-06-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 6/5/2020 |
On Behalf Of | John Mellado |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Sumter County 2017-CA-359 |
Parties
Name | Hon. R. Gregg Jerald |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Sumter |
Role | Lower Tribunal Clerk |
Status | Active |
Name | OLD REPUBLIC NATIONAL TITLE INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Mya M. Hatchette, Haylee O'Dowd, Brandon Degel |
Name | COAST DEVELOPMENT CORP. |
Role | Appellant |
Status | Active |
Representations | Maureen K. Rogers, Jason Gonzalez, Eric C. Reed, Michael P. Kaney |
Docket Entries
Docket Date | 2019-06-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 6/17/19 |
On Behalf Of | Coast Development Corp. |
Docket Date | 2020-10-19 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-10-19 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-09-29 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2020-09-29 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting attorney's fee - Dresser ~ AA 10/9 MOT DENIED |
Docket Date | 2020-06-09 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AA'S RESPONSE PER 5/14 ORDER |
On Behalf Of | Coast Development Corp. |
Docket Date | 2020-05-15 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ ZOOM OA INSTRUCTIONS |
Docket Date | 2020-05-15 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AE'S RESPONSE PER 5/14 ORDER |
On Behalf Of | Old Republic National Title Insurance Company |
Docket Date | 2020-05-14 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AMENDED; OA TO BE HELD VIA ZOOM CONFERENCE; PARTIES ARE ADVISED TO CHECK WEBSITE FOR PANEL AND TIME CHANGES |
Docket Date | 2020-05-12 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ OA TO BE HELD VIA ZOOM CONFERENCE; W/IN 14 DAYS PRIOR TO SCHEDULED REMOTE VIDEO OA, PARTIES SHALL FILE WRITTEN RESPONSE DESIGNATING BY NAME AND E-MAIL THE ATTY WHO WILL ARGUE CASE |
Docket Date | 2020-03-18 |
Type | Order |
Subtype | Order on Motion For Continuation of Oral Argument |
Description | Grant Continuance of Oral Argument ~ OA RESCHEDULED FOR 10:00 A.M. ON 6/25 |
Docket Date | 2020-03-13 |
Type | Motions Relating to Oral Argument |
Subtype | Motion For Continuation of Oral Argument |
Description | Motion For Continuation of Oral Argument |
On Behalf Of | Old Republic National Title Insurance Company |
Docket Date | 2020-03-06 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | NOTICE OF ORAL ARGUMENT |
Docket Date | 2019-12-05 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 3154 PAGES |
On Behalf Of | Clerk Sumter |
Docket Date | 2019-11-15 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Coast Development Corp. |
Docket Date | 2019-11-15 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Coast Development Corp. |
Docket Date | 2019-11-12 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion ~ 11/5 REPLY ACCEPTED |
Docket Date | 2019-11-05 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ TO RESPONSE TO AE'S MOTION FOR ATTORNEYS' FEES |
On Behalf Of | Old Republic National Title Insurance Company |
Docket Date | 2019-11-05 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ FOR LEAVE TO FILE REPLY TO APPELLANT'S RESPONSE TO APPELLEE'S MOTION FOR ATTORNEYS' FEES |
On Behalf Of | Old Republic National Title Insurance Company |
Docket Date | 2019-10-29 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO AE'S MOT FOR FEES AND COSTS |
On Behalf Of | Coast Development Corp. |
Docket Date | 2019-10-16 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | Old Republic National Title Insurance Company |
Docket Date | 2019-10-16 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Old Republic National Title Insurance Company |
Docket Date | 2019-10-16 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO AA'S MOT ATTY FEES |
On Behalf Of | Old Republic National Title Insurance Company |
Docket Date | 2019-10-09 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | Coast Development Corp. |
Docket Date | 2019-09-25 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Coast Development Corp. |
Docket Date | 2019-08-30 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA ERIC C. REED 0557161 |
On Behalf Of | Coast Development Corp. |
Docket Date | 2019-08-30 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS |
Docket Date | 2019-08-22 |
Type | Order |
Subtype | Order |
Description | ORD - Appeal to Proceed |
Docket Date | 2019-07-30 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ AA W/IN 10 DAYS- LACK OF JURISDICTION |
Docket Date | 2019-08-21 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ PER 8/13 ORDER |
On Behalf Of | Coast Development Corp. |
Docket Date | 2019-08-13 |
Type | Order |
Subtype | Order Relinquishing Jurisdiction |
Description | Jurisdiction Relinquished ~ 30 DYS FOR FINAL ORDER. AA TO FILE STATUS RPT. |
Docket Date | 2019-08-06 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | Coast Development Corp. |
Docket Date | 2019-06-26 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Old Republic National Title Insurance Company |
Docket Date | 2019-06-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2019-06-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-06-19 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Name | Date |
---|---|
Voluntary Dissolution | 2023-12-19 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-01-27 |
AMENDED ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2021-03-15 |
Amendment | 2020-09-28 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-15 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State