Search icon

COASTAL HOLDING & LEASING, INC. - Florida Company Profile

Company Details

Entity Name: COASTAL HOLDING & LEASING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL HOLDING & LEASING, 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 Oct 1997 (28 years ago)
Date of dissolution: 12 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2021 (4 years ago)
Document Number: P97000090455
FEI/EIN Number 593470802

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

Address: 8140 NIGHTINGALE ROAD, WEEKI WACHEE, FL, 34613
Mail Address: 8140 NIGHTINGALE ROAD, WEEKI WACHEE, FL, 34613
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORDON LAURENE Director 8140 NIGHTINGALE ROAD, WEEKI WACHEE, FL, 34613
GORDON LAURENE Agent 8140 NIGHTINGALE ROAD, WEEKI WACHEE, FL, 34613

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-12 - -
REGISTERED AGENT NAME CHANGED 2017-04-26 GORDON, LAURENE -
REINSTATEMENT 2017-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2006-07-13 8140 NIGHTINGALE ROAD, WEEKI WACHEE, FL 34613 -
CHANGE OF PRINCIPAL ADDRESS 2006-07-13 8140 NIGHTINGALE ROAD, WEEKI WACHEE, FL 34613 -
REGISTERED AGENT ADDRESS CHANGED 2006-07-13 8140 NIGHTINGALE ROAD, WEEKI WACHEE, FL 34613 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000093009 TERMINATED 1000000875998 HERNANDO 2021-02-16 2041-03-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000636165 ACTIVE 1000000840432 HERNANDO 2019-09-13 2039-09-25 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J15000605838 ACTIVE 1000000667416 HERNANDO 2015-03-31 2035-05-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J14000737030 ACTIVE 1000000627398 HERNANDO 2014-05-21 2034-06-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J11000528468 ACTIVE 1000000227942 HERNANDO 2011-08-03 2031-08-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J11000463088 LAPSED 1000000218971 HERNANDO 2011-06-14 2021-08-03 $ 1,254.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-12
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-04-26
REINSTATEMENT 2010-12-07
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-02-20
ANNUAL REPORT 2006-07-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State