Search icon

M.G.B. COASTAL PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: M.G.B. COASTAL PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.G.B. COASTAL PROPERTIES, 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: 22 May 1992 (33 years ago)
Date of dissolution: 28 Jan 1998 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jan 1998 (27 years ago)
Document Number: V38713
FEI/EIN Number 593125124

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

Address: 14 LIVE OAK STREET, SUITE C, GULF BREEZE, FL, 32561, US
Mail Address: 14 LIVE OAK STREET, SUITE C, GULF BREEZE, FL, 32561, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTLER, MARY G. Director 14 LIVE OAK STREET SUITE C, GULF BREEZE, FL
BUTLER, MARY G. Agent 14 LIVE OAK STREET, GULF BREEZE, FL, 32561

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-01-28 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-02 14 LIVE OAK STREET, SUITE C, GULF BREEZE, FL 32561 -
CHANGE OF MAILING ADDRESS 1996-04-02 14 LIVE OAK STREET, SUITE C, GULF BREEZE, FL 32561 -
REGISTERED AGENT ADDRESS CHANGED 1996-04-02 14 LIVE OAK STREET, SUITE C, GULF BREEZE, FL 32561 -

Documents

Name Date
Voluntary Dissolution 1998-01-28
ANNUAL REPORT 1997-07-28
ANNUAL REPORT 1996-04-02
ANNUAL REPORT 1995-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State