Entity Name: | MONEY COASTAL DEVELOPMENT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MONEY COASTAL DEVELOPMENT CORPORATION 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: | 22 Oct 1999 (26 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P99000093168 |
FEI/EIN Number |
593625393
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5547 PEDRICK PLANTATION CIRCLE, TALLAHASSEE, FL, 32317 |
Mail Address: | 5547 PEDRICK PLANTATION CIRCLE, TALLAHASSEE, FL, 32317 |
ZIP code: | 32317 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONEY MIKE | President | 5547 PEDRICK PLANTATION CIRCLE, TALLAHASSEE, FL, 32317 |
MONEY MIKE | Agent | 5547 PEDRICK PLANTATION CIRCLE, TALLAHASSEE, FL, 32317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-03-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-09-13 | 5547 PEDRICK PLANTATION CIRCLE, TALLAHASSEE, FL 32317 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-09-13 | 5547 PEDRICK PLANTATION CIRCLE, TALLAHASSEE, FL 32317 | - |
CHANGE OF MAILING ADDRESS | 2007-09-13 | 5547 PEDRICK PLANTATION CIRCLE, TALLAHASSEE, FL 32317 | - |
REGISTERED AGENT NAME CHANGED | 2007-09-13 | MONEY, MIKE | - |
REINSTATEMENT | 2002-01-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 2000-11-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000226935 | LAPSED | 12-1815-CA | 14TH JUD CIR BAY CO FL | 2013-06-05 | 2019-02-24 | $21,753.86 | MARK ANTHONY HOWARD, 21536 LUCILLE RD, BLAKELY, GA 39823 |
J12000094642 | INACTIVE WITH A SECOND NOTICE FILED | 2008-001956-CA | 1ST CIRCUIT WALTON COUNTY | 2012-02-08 | 2017-02-14 | $180743.45 | CENTENNIAL BANK, 620 CHESTNUT STREET, CONWAY, AR 72032 |
J11000265723 | INACTIVE WITH A SECOND NOTICE FILED | 2008-5164CA | 14TH CIRCUIT BAY COUNTY | 2011-03-29 | 2016-05-02 | $375,971.94 | CENTENNIAL BANK, 620 CHESTNUT STREET, CONWAY, AR 72032 |
J09002249299 | LAPSED | 09CC001344 | CNTY CRT IN&FOR LEON | 2009-07-20 | 2014-12-24 | $10,252.69 | NORANDEX BUILDING AMTERIALS DISTRIBUTION. INC., 300 EXECUTIVE PARKWAY WEST, HUDSON, OH 44236 |
Name | Date |
---|---|
CORAPREIWP | 2009-03-05 |
ANNUAL REPORT | 2007-09-13 |
ANNUAL REPORT | 2006-07-31 |
ANNUAL REPORT | 2005-09-07 |
ANNUAL REPORT | 2004-08-31 |
ANNUAL REPORT | 2003-09-16 |
REINSTATEMENT | 2002-01-28 |
REINSTATEMENT | 2000-11-13 |
Domestic Profit | 1999-10-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
306749847 | 0419700 | 2004-03-16 | 4802-4812 HISPANIOLA AVE, PANAMA CITY, FL, 32408 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2004-06-16 |
Abatement Due Date | 2004-06-21 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 B01 I |
Issuance Date | 2004-06-16 |
Abatement Due Date | 2004-06-24 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 F06 |
Issuance Date | 2004-06-16 |
Abatement Due Date | 2004-06-28 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 2004-06-16 |
Abatement Due Date | 2004-06-28 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2004-06-16 |
Abatement Due Date | 2004-06-21 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 12 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260020 B01 |
Issuance Date | 2004-06-16 |
Abatement Due Date | 2004-07-19 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State