Search icon

COASTAL INSPECTIONS INC. - Florida Company Profile

Company Details

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

COASTAL INSPECTIONS 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 Nov 1998 (26 years ago)
Date of dissolution: 27 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2019 (5 years ago)
Document Number: P98000099488
FEI/EIN Number 650881082

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

Address: 11014 Barnsley drive, Venice, FL, 34293, US
Mail Address: 11014 Barnsley drive, Venice, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHERMAN RAYMON E President 11014 Barnsley drive, Venice, FL, 34293
SHERMAN RAYMON E Agent 11014 Barnsley drive, Venice, FL, 34293

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-10 11014 Barnsley drive, Venice, FL 34293 -
CHANGE OF MAILING ADDRESS 2018-04-10 11014 Barnsley drive, Venice, FL 34293 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-10 11014 Barnsley drive, Venice, FL 34293 -
REGISTERED AGENT NAME CHANGED 2008-01-11 SHERMAN, RAYMON E -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-27
ANNUAL REPORT 2019-05-25
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State