Search icon

COASTAL SHIP REPAIR, INC. - Florida Company Profile

Company Details

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

COASTAL SHIP REPAIR, 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: 03 Feb 1992 (33 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: V11487
FEI/EIN Number 593103495

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

Address: 99 DOVER AVENUE, MERRITT ISLAND, FL, 32952, US
Mail Address: 99 DOVER AVENUE, MERRITT ISLAND, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE, DOUGLAS M. Director 1350 DOLPHIN AVE., MERRITT ISLAND, FL
MOORE DOUGLAS M Agent 1360 DOLPHIN AVENUE, MERRITT ISLAND, FL, 32952
COONS, PATRICIA L. Director 201 INTERNATIONAL DR., CAPE CANAVERAL, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2004-04-28 MOORE, DOUGLAS M -
CHANGE OF PRINCIPAL ADDRESS 2002-05-23 99 DOVER AVENUE, MERRITT ISLAND, FL 32952 -
CHANGE OF MAILING ADDRESS 2002-05-23 99 DOVER AVENUE, MERRITT ISLAND, FL 32952 -
REGISTERED AGENT ADDRESS CHANGED 1996-05-29 1360 DOLPHIN AVENUE, MERRITT ISLAND, FL 32952 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000270806 TERMINATED 1000000036974 5719 5590 2006-11-14 2026-11-22 $ 993.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J06000211966 TERMINATED 1000000033133 5693 1579 2006-09-06 2026-09-20 $ 463.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J06000118518 TERMINATED 1000000026438 5646 4360 2006-05-16 2026-05-31 $ 2,247.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J05000073277 TERMINATED 1000000011310 5466 1034 2005-05-12 2010-05-25 $ 1,528.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J05000020393 TERMINATED 1000000009581 5414 0847 2005-01-27 2010-02-16 $ 7,771.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J05900004659 LAPSED 05-2004-SC-012927 COUNTY CRT BREVARD COUNTY FL 2004-12-13 2010-04-01 $3691.49 SCHINDLER ELEVATOR CORPORATION, 6950 COLLEGE UNIT F, BEAUMONT, TX 77707
J04900018177 LAPSED 2004-CA-008219-XXXX-XX CIRCUIT CRT BREVARD COUNTY FL 2004-07-16 2009-08-04 $31841.70 INSTRUMENT REPAIR & CALIBRATION, INC., 6831 NAVIGATION BLVD., HOUSTON, TX 77011
J04900005594 LAPSED 2003 SC 018945 NC CIR CRT IN AND FOR SARASOTA CO 2004-01-29 2009-03-04 $2009.57 AMERICAN INTERSTATE INSURANCE COMPANY, P.O. BOX 4137, SARASOTA, FL 34230
J03000107583 LAPSED 02-30210-SP23-3 MIAMI-DADE COUNTY COURT 2003-03-14 2008-03-18 $1,977.04 AAA COOPER TRANSPORTATION, INC., 1751 KINSEY ROAD, DOTHAN, AL 36303
J02000198428 LAPSED 2001-20789-CONS VOLUSIA COUNTY COURT 2002-05-07 2007-05-20 $4,049.03 EDGEWATER MACHINE & FABRICATORS INC, 202 FLAGLER AVENUE, EDGEWATER FL 32132

Documents

Name Date
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-03-30
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-04-30
ANNUAL REPORT 1997-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State