Search icon

COASTAL FIRST INSURANCE AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: COASTAL FIRST INSURANCE AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL FIRST INSURANCE AGENCY, 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: 17 Oct 1990 (35 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: S08801
FEI/EIN Number 590302472

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

Address: P.O. BOX 19175, JACKSONVILLE, FL, 32245, US
Mail Address: P.O. BOX 19715, JACKSONVILLE, FL, 32245, US
ZIP code: 32245
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMB, ROBERT C. Director 8433 SOUTHSIDE BOULEVARD, JACKSONVILLE, FL, 32256
LAMB, ROBERT C. Agent 8433 SOUTHSIDE BOULEVARD, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-09 P.O. BOX 19175, JACKSONVILLE, FL 32245 -
CHANGE OF MAILING ADDRESS 2000-04-19 P.O. BOX 19175, JACKSONVILLE, FL 32245 -
REGISTERED AGENT ADDRESS CHANGED 2000-04-19 8433 SOUTHSIDE BOULEVARD, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 1992-06-02 LAMB, ROBERT C. -

Documents

Name Date
ANNUAL REPORT 2003-04-09
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-04-19
ANNUAL REPORT 1999-03-09
ANNUAL REPORT 1998-04-16
ANNUAL REPORT 1997-03-24
ANNUAL REPORT 1996-01-31
ANNUAL REPORT 1995-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State