Search icon

COASTLINE AUTO, INC.

Company Details

Entity Name: COASTLINE AUTO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Feb 1997 (28 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P97000015221
FEI/EIN Number 65-0724861
Address: 1761 S.W. 7TH AVE., POMPANO BEACH, FL 33060
Mail Address: 1631 SW 4 Ave, POMPANO BEACH, FL 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ALLAHVERDIAN, AGOP A Agent 1631 SW 4TH AVE, POMPANO BCH, FL 33060

Director

Name Role Address
ALLAHVERDIAN, AGO Director 1631 SW 4TH AVE., POMPANO BEACH, FL 33060

President

Name Role Address
ALLAHVERDIAN, AGO President 1631 SW 4TH AVE., POMPANO BEACH, FL 33060

Secretary

Name Role Address
Thathaisong, Chamnong Secretary 1631 SW 4 Ave, POMPANO BEACH, FL 33060

Treasurer

Name Role Address
Thathaisong, Chamnong Treasurer 1631 SW 4 Ave, POMPANO BEACH, FL 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2023-03-03 1761 S.W. 7TH AVE., POMPANO BEACH, FL 33060 No data
REINSTATEMENT 2017-12-06 No data No data
REGISTERED AGENT NAME CHANGED 2017-12-06 ALLAHVERDIAN, AGOP A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2000-01-03 1631 SW 4TH AVE, POMPANO BCH, FL 33060 No data
CHANGE OF PRINCIPAL ADDRESS 2000-01-03 1761 S.W. 7TH AVE., POMPANO BEACH, FL 33060 No data
REINSTATEMENT 2000-01-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-13
REINSTATEMENT 2017-12-06
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6568137706 2020-05-01 0455 PPP 1761 SW 7TH AVE, POMPANO BEACH, FL, 33060-9025
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address POMPANO BEACH, BROWARD, FL, 33060-9025
Project Congressional District FL-23
Number of Employees 3
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12703.22
Forgiveness Paid Date 2021-02-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State