Search icon

COASTAL FOAM, INC. - Florida Company Profile

Company Details

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

COASTAL FOAM, 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: 23 Feb 1998 (27 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P98000017755
FEI/EIN Number 593492785

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

Address: HWY 20 WEST, BLOUNTSTOWN, FL, 32424
Mail Address: P.O. BOX 19, BLOUNTSTOWN, FL, 32424
ZIP code: 32424
County: Calhoun
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG BOB President P. O. BOX 19, BLOUNTSTOWN, FL, 32424
YOUNG BOB Secretary P. O. BOX 19, BLOUNTSTOWN, FL, 32424
YOUNG BOB Treasurer P. O. BOX 19, BLOUNTSTOWN, FL, 32424
YOUNG BOB Director P. O. BOX 19, BLOUNTSTOWN, FL, 32424
BARBEE LOGAN Vice President P.O. BOX 19, BLOUNTSTOWN, FL, 32424
BARBEE LOGAN Director P.O. BOX 19, BLOUNTSTOWN, FL, 32424
YOUNG BOB Agent HWY 71 SOUTH, BLOUNTSTOWN, FL, 32424

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-30 HWY 20 WEST, BLOUNTSTOWN, FL 32424 -
CHANGE OF MAILING ADDRESS 1999-04-30 HWY 20 WEST, BLOUNTSTOWN, FL 32424 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900014624 LAPSED 02-0004 CC CNTY CT IN/FOR CALHOUN CNTY FL 2003-07-28 2008-11-05 $18749.37 CARPENTER COMPANY, POST OFFICE BOX 75252, CHARLOTTE, NC 28275

Documents

Name Date
ANNUAL REPORT 1999-04-30
Domestic Profit 1998-02-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13703046 0419700 1973-11-07 NO STREET ADDRESS, Apalachicola, FL, 32320
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-11-07
Case Closed 1984-03-10

Violation Items

Citation ID 01002
Citaton Type Other
Standard Cited 19100219 I02
Issuance Date 1973-11-26
Abatement Due Date 1974-01-11
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1973-11-26
Abatement Due Date 1973-11-28
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1973-11-26
Abatement Due Date 1973-11-28
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19030002
Issuance Date 1973-11-26
Abatement Due Date 1973-11-28
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State