Search icon

COASTAL MEDICAL, INC. - Florida Company Profile

Company Details

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

COASTAL MEDICAL, 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: 11 Jun 1992 (33 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: V43661
FEI/EIN Number 593134423

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

Address: 1125 N SUMMIT ST, CRESCENT CITY, FL, 32112
Mail Address: 1125 N SUMMIT ST, CRESCENT CITY, FL, 32112
ZIP code: 32112
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRAZER, NORMA Secretary 174 MOONLIGHT DRIVE, WELAKA, FL
FRAZER, NORMA Director 174 MOONLIGHT DRIVE, WELAKA, FL
HOWARD KENNETH P President RT 1 BOX 699, STARKE, FL
HOWARD KENNETH P Director RT 1 BOX 699, STARKE, FL
FLETCHER WARREN D. Director CEDAR COVE RT 309, GEORGETOWN, FL
PICKENS JOE H. Agent 222 N 3RD ST, PALATKA, FL, 32177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1996-05-01 PICKENS, JOE H. -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 222 N 3RD ST, PALATKA, FL 32177 -

Documents

Name Date
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State