Search icon

COASTAL R V SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: COASTAL R V SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL R V SERVICE, 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: 27 Aug 1999 (26 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P99000077689
FEI/EIN Number 650902435

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

Address: 4620 CARTHAGE CIR. NORTH, LAKE WORTH, FL, 33463
Mail Address: 4620 CARTHAGE CIR. NORTH, LAKE WORTH, FL, 33463
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRADY MICHAEL C Agent 4620 CARTHAGE CIR. NORTH, LAKE WORTH, FL, 33463
BRADY MICHAEL C Secretary 4620 CARTHAGE CIR N., LAKE WORTH, FL, 33463
BRADY MICHAEL C Treasurer 4620 CARTHAGE CIR N., LAKE WORTH, FL, 33463
BRADY MICHAEL C Director 4620 CARTHAGE CIR N., LAKE WORTH, FL, 33463
BRADY MICHAEL C Vice President 4620 CARTHAGE CIR N., LAKE WORTH, FL, 33463
BRADY MICHAEL C President 4620 CARTHAGE CIR N., LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-02-20
ANNUAL REPORT 2007-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State