Search icon

COASTAL SOUTHEAST, INC. - Florida Company Profile

Company Details

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

COASTAL SOUTHEAST, 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: 04 Nov 1991 (33 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: S91931
FEI/EIN Number 650449476

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

Address: 770 SW 17TH STREET, DELRAY BEACH, FL, 33444, US
Mail Address: 4300 US HIGHWAY #1, SUITE #203-322, JUPITER, FL, 33477
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DARIMY MANOOCH President 22878 CASCADE RD, BOCA RATON, FL
REPP CATHY M Vice President 2889 N MILLER DRIVE, PALM BEACH GARDENS, FL
REPP CATHY M Agent 4300 US HWY. #1, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1995-01-27 770 SW 17TH STREET, DELRAY BEACH, FL 33444 -
REINSTATEMENT 1993-11-24 - -
REGISTERED AGENT NAME CHANGED 1993-11-24 REPP, CATHY M -
REGISTERED AGENT ADDRESS CHANGED 1993-11-24 4300 US HWY. #1, SUITE 203-322, JUPITER, FL 33477 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 1995-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State