Search icon

THE COASTAL GROUP, INC. - Florida Company Profile

Company Details

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

THE COASTAL GROUP, 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: 13 Feb 1998 (27 years ago)
Date of dissolution: 24 Jan 2024 (a year ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 24 Jan 2024 (a year ago)
Document Number: P98000014544
FEI/EIN Number 650814551

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

Address: 350 SE 1ST STREET, DELRAY BEACH, FL, 33483
Mail Address: 350 SE 1ST STREET, DELRAY BEACH, FL, 33483
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SELLERS KATHLEEN R President 134 MARINE WAY, DELRAY BEACH, FL, 33483
SELLERS KATHLEEN R Treasurer 134 MARINE WAY, DELRAY BEACH, FL, 33483
SELLERS JENNA Agent 350 SE 1ST STREET, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2017-04-03 SELLERS, JENNA -
REGISTERED AGENT ADDRESS CHANGED 2010-03-30 350 SE 1ST STREET, DELRAY BEACH, FL 33483 -
CANCEL ADM DISS/REV 2008-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-30 350 SE 1ST STREET, DELRAY BEACH, FL 33483 -
CHANGE OF MAILING ADDRESS 2002-04-30 350 SE 1ST STREET, DELRAY BEACH, FL 33483 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000658030 TERMINATED 1000000427806 PALM BEACH 2013-03-13 2033-04-04 $ 1,514.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-09-23
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State