Search icon

COASTAL DATA SOLUTIONS, INC. - Florida Company Profile

Company Details

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

COASTAL DATA SOLUTIONS, 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: 29 Aug 1991 (34 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: S76888
FEI/EIN Number 650283037

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

Address: 6952 NW 5TH STREET, PLANTATION, FL, 33317, US
Mail Address: 6952 NW 5TH STREET, PLANTATION, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FURNISH DAVID W President 6952 N.W. 5TH ST, PLANTATION, FL, 33317
FURNISH FONDA G Vice President 6952 N.W. 5TH ST, PLANTATION, FL, 33317
FURNISH DAVID W Agent 6952 N.W. 5TH ST., PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-25 6952 NW 5TH STREET, PLANTATION, FL 33317 -
CHANGE OF MAILING ADDRESS 2006-04-25 6952 NW 5TH STREET, PLANTATION, FL 33317 -
REGISTERED AGENT ADDRESS CHANGED 1994-10-06 6952 N.W. 5TH ST., PLANTATION, FL 33317 -
REGISTERED AGENT NAME CHANGED 1994-10-06 FURNISH, DAVID W -
REINSTATEMENT 1994-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900010681 LAPSED 99-24667 CA 15 MIAMI-DADE COUNTY 11TH COURT 2000-03-16 2009-04-26 $85929.35 CITIBANK, F.S.B., 8750 DORAL BLVD, MIAMI, FL 33178

Documents

Name Date
ANNUAL REPORT 2013-04-07
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State