Search icon

COAST CONTROLS, INC.

Company Details

Entity Name: COAST CONTROLS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 Jul 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Nov 2019 (5 years ago)
Document Number: V53453
FEI/EIN Number 75-2420921
Address: 7500 COMMERCE CT., SARASOTA, FL 34243
Mail Address: 7500 COMMERCE CT., SARASOTA, FL 34243
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COAST CONTROLS, INC. 401(K) PLAN 2011 752420921 2012-03-26 COAST CONTROLS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 333200
Sponsor’s telephone number 9413557555
Plan sponsor’s address 7500 COMMERCE CT, SARASOTA, FL, 342433217

Plan administrator’s name and address

Administrator’s EIN 752420921
Plan administrator’s name COAST CONTROLS, INC.
Plan administrator’s address 7500 COMMERCE CT, SARASOTA, FL, 342433217
Administrator’s telephone number 9413557555

Signature of

Role Plan administrator
Date 2012-02-20
Name of individual signing ASHLEY RILEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-03-26
Name of individual signing THOMAS MARKS
Valid signature Filed with authorized/valid electronic signature
COAST CONTROLS, INC. 401(K) PLAN 2011 752420921 2012-05-16 COAST CONTROLS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 333200
Sponsor’s telephone number 9413557555
Plan sponsor’s address 7500 COMMERCE CT, SARASOTA, FL, 342433217

Plan administrator’s name and address

Administrator’s EIN 752420921
Plan administrator’s name COAST CONTROLS, INC.
Plan administrator’s address 7500 COMMERCE CT, SARASOTA, FL, 342433217
Administrator’s telephone number 9413557555

Signature of

Role Plan administrator
Date 2012-05-16
Name of individual signing THOMAS MARKS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-05-16
Name of individual signing THOMAS MARKS
Valid signature Filed with authorized/valid electronic signature
COAST CONTROLS, INC. 401(K) PLAN 2010 752420921 2011-07-20 COAST CONTROLS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 333200
Sponsor’s telephone number 9413557555
Plan sponsor’s address 7500 COMMERCE CT, SARASOTA, FL, 342433217

Plan administrator’s name and address

Administrator’s EIN 752420921
Plan administrator’s name COAST CONTROLS, INC.
Plan administrator’s address 7500 COMMERCE CT, SARASOTA, FL, 342433217
Administrator’s telephone number 9413557555

Signature of

Role Plan administrator
Date 2011-07-07
Name of individual signing THOMAS MARKS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-20
Name of individual signing ASHLEY NIPPER
Valid signature Filed with authorized/valid electronic signature
COAST CONTROLS, INC. 401(K) PLAN 2009 752420921 2010-07-27 COAST CONTROLS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 333200
Sponsor’s telephone number 9413557555
Plan sponsor’s address 7500 COMMERCE CT, SARASOTA, FL, 342433217

Plan administrator’s name and address

Administrator’s EIN 752420921
Plan administrator’s name COAST CONTROLS, INC.
Plan administrator’s address 7500 COMMERCE CT, SARASOTA, FL, 342433217
Administrator’s telephone number 9413557555

Signature of

Role Plan administrator
Date 2010-07-27
Name of individual signing THOMAS E MARKS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-27
Name of individual signing THOMAS E MARKS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
KOONTZ, JO ANN M Agent 1613 FRUITVILLE RD, SARASOTA, FL 34236

President

Name Role Address
KOONTZ, KYLE President 1114 SYLVAN DR., SARASOTA, FL 34234

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-11-14 1613 FRUITVILLE RD, SARASOTA, FL 34236 No data
AMENDMENT 2019-11-14 No data No data
REGISTERED AGENT NAME CHANGED 2019-11-14 KOONTZ, JO ANN M No data
CHANGE OF MAILING ADDRESS 2009-03-31 7500 COMMERCE CT., SARASOTA, FL 34243 No data
REINSTATEMENT 1997-11-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 7500 COMMERCE CT., SARASOTA, FL 34243 No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-06-11
Amendment 2019-11-14
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State