Entity Name: | COASTLINE RENTAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COASTLINE RENTAL 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: | 29 Jan 1998 (27 years ago) |
Date of dissolution: | 01 Oct 2004 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (21 years ago) |
Document Number: | P98000009282 |
FEI/EIN Number |
650810743
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1498 NW 78 AVE, #A, MIAMI, FL, 33126, US |
Mail Address: | 1498 NW 78 AVE, #A, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAMPER HECTOR J | President | 1498 NW 78 AVE, MIAMI, FL, 33126 |
SAMPER HECTOR J | Director | 1498 NW 78 AVE, MIAMI, FL, 33126 |
SAMPER HECTOR J | Agent | 1498 NW 78 AVE, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-03-17 | 1498 NW 78 AVE, #A, MIAMI, FL 33126 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-03-17 | 1498 NW 78 AVE, #A, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2003-03-17 | 1498 NW 78 AVE, #A, MIAMI, FL 33126 | - |
REGISTERED AGENT NAME CHANGED | 2003-03-17 | SAMPER, HECTOR J | - |
REINSTATEMENT | 2003-03-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 2001-04-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03900000333 | LAPSED | 03-5225 CA 13 | 11TH JU CIR MIAMI-DADE CO. | 2003-06-23 | 2008-07-07 | $49647.47 | CIT TECHNOLOGY FINANCING SERVICES, INC., 150 E. 52 STREET, NEW YORK, NY 10022 |
Name | Date |
---|---|
REINSTATEMENT | 2003-03-17 |
REINSTATEMENT | 2001-04-09 |
ANNUAL REPORT | 1999-05-06 |
Domestic Profit | 1998-01-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State