Search icon

COASTAL LENDING OF SOUTH FL. INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: COASTAL LENDING OF SOUTH FL. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL LENDING OF SOUTH FL. 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: 02 Jul 1997 (28 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P97000058247
FEI/EIN Number 650779061

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

Address: 420 US HWY 1, SUITE 23, NORTH PALM BEACH, FL, 33408
Mail Address: 420 US HWY 1, SUITE 23, NORTH PALM BEACH, FL, 33408
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of COASTAL LENDING OF SOUTH FL. INC., IDAHO 521177 IDAHO
Headquarter of COASTAL LENDING OF SOUTH FL. INC., ILLINOIS CORP_65893681 ILLINOIS

Key Officers & Management

Name Role Address
GREENE GILBERT G Director 482 OTTER LANE NORTH, JUPITER, FL, 33458
GREENE GILBERT G President 420 US HWY 1, NORTH PALM BEACH, FL, 33408
GREENE GILBERT G Secretary 482 OTTER LANE NORTH, JUPITER, FL, 33458
GREENE GILBERT G Treasurer 482 OTTER LANE NORTH, JUPITER, FL, 33458
SNEDEKER SUSAN Vice President 420 US HWY 1 #23, NORTH PALM BEACH, FL, 33408
NIKOLAS MICHAEL L Agent 1300 N. FEDERAL HWY., STE. 110, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-08-10 - -
CHANGE OF PRINCIPAL ADDRESS 2009-07-13 420 US HWY 1, SUITE 23, NORTH PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2009-07-13 420 US HWY 1, SUITE 23, NORTH PALM BEACH, FL 33408 -
AMENDMENT 2008-12-23 - -
AMENDMENT 2008-06-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000181324 ACTIVE 1000000250644 PALM BEACH 2012-02-15 2032-03-14 $ 3,102.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J12000065832 LAPSED 1000000246156 PALM BEACH 2012-01-11 2022-02-01 $ 2,104.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J12000084049 ACTIVE 1000000246153 PALM BEACH 2012-01-11 2032-02-08 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000232859 LAPSED 502008CC010932XXXXMB RL COUNTY, PALM BEACH COUNTY, FL 2009-01-15 2014-01-27 $8,913.21 STAPLES, INC., 500 STAPLES DRIVE, FRAMINGHAM, MA 01702

Documents

Name Date
Amendment 2009-08-11
ANNUAL REPORT 2009-07-13
Amendment 2008-12-23
Amendment 2008-06-05
ANNUAL REPORT 2008-03-16
ANNUAL REPORT 2007-01-19
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-02-18
ANNUAL REPORT 2004-03-08
ANNUAL REPORT 2003-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State