Search icon

COASTAL GRAPHIX, INC. - Florida Company Profile

Company Details

Entity Name: COASTAL GRAPHIX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL GRAPHIX, 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: 20 May 1997 (28 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P97000045643
FEI/EIN Number 593458644

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

Address: 141 LEVY ROAD, ATLANTIC BEACH, FL, 32250
Mail Address: 141 LEVY ROAD, ATLANTIC BEACH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON C. HERMAN President 141 LEVY ROAD, ATLANTIC BEACH, FL, 32250
THOMPSON C. HERMAN Secretary 141 LEVY ROAD, ATLANTIC BEACH, FL, 32250
THOMPSON C. HERMAN Director 141 LEVY ROAD, ATLANTIC BEACH, FL, 32250
THOMPSON BRODIE K Vice President 141 LEVY ROAD, ATLANTIC BEACH, FL, 32250
THOMPSON BRODIE K Director 141 LEVY ROAD, ATLANTIC BEACH, FL, 32250
THOMPSON CLINTON B Vice President 141 LEVY ROAD, ATLANTIC BEACH, FL, 32250
THOMPSON CLINTON B Director 141 LEVY ROAD, ATLANTIC BEACH, FL, 32250
THOMPSON CHARLES H Agent 1150 HAMLET LN E., NEPTUNE BCH, FL, 32266

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 1999-04-26 THOMPSON, CHARLES H -
REGISTERED AGENT ADDRESS CHANGED 1999-04-26 1150 HAMLET LN E., NEPTUNE BCH, FL 32266 -

Documents

Name Date
ANNUAL REPORT 2000-04-20
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-03-26
Domestic Profit Articles 1997-05-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State