Search icon

COASTAL CONDO SERVICES INC. - Florida Company Profile

Company Details

Entity Name: COASTAL CONDO SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL CONDO SERVICES 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 Jan 1997 (28 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P97000000829
FEI/EIN Number 650736507

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

Address: 6397 WILLOUGHBY CIR, LAKE WORTH, FL, 33463
Mail Address: 6397 WILLOUGHBY CIR, LAKE WORTH, FL, 33463
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAZAR FERENEC President 6397 WILLOUGHBY, LAKE WORTH, FL, 33463
LAZAR FERENEC Agent 6397 WILLOUGHBY CIR, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2010-04-29 LAZAR, FERENEC -
CHANGE OF PRINCIPAL ADDRESS 2004-01-16 6397 WILLOUGHBY CIR, LAKE WORTH, FL 33463 -
CHANGE OF MAILING ADDRESS 2004-01-16 6397 WILLOUGHBY CIR, LAKE WORTH, FL 33463 -
REGISTERED AGENT ADDRESS CHANGED 2004-01-16 6397 WILLOUGHBY CIR, LAKE WORTH, FL 33463 -

Documents

Name Date
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-02-20
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-01-16
ANNUAL REPORT 2003-01-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State