Search icon

COASTAL PACKAGING, INC. - Florida Company Profile

Company Details

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

COASTAL PACKAGING, 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: 09 Oct 1992 (33 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: V71310
FEI/EIN Number 593155565

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

Address: 512 JETTON ST, TAMPA, FL, 33619, US
Mail Address: P.O. BOX 713, BRANDON, FL, 33509-0713
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VOTOUR JAMES E President 512 JETTON STREET, TAMPA, FL, 33619
VOTOUR JAMES E Director 512 JETTON STREET, TAMPA, FL, 33619
VOTOUR SHARON K Vice President 512 JETTON STREET, TAMPA, FL, 33619
VOTOUR SHARON K Director 512 JETTON STREET, TAMPA, FL, 33619
CURRY CLIFTON C Agent 750 W. LUMSDEN, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 2000-08-14 512 JETTON ST, TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 1998-07-13 750 W. LUMSDEN, BRANDON, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 1998-01-27 512 JETTON ST, TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 1994-09-20 CURRY, CLIFTON CJR -
REINSTATEMENT 1994-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000423271 LAPSED CCO-02-3264 COUNTY COURT ORANGE CNTY FL 2002-09-03 2007-10-24 $16,776.77 BOXES ETC., INC., 7600 KINGSPOINTE PARKWAY, SUITE 101, ORLANDO, FL 32819
J02000158547 LAPSED 01-10470-SP-26-01 MIAMI-DADE COUNTY COURT 2002-03-27 2007-04-23 $2,598.32 SWEET PAPER SALES CORP, 215 SE 10TH STREET, HIALEAH FL 33010
J02000083679 LAPSED 01010599E HILLSBOROUGH CIR CRT CIVIL DIV 2002-02-04 2007-03-04 $243,081.80 GERRARD & COMPANY, C/O 33612 TREASURY CTR, CHICAGO, IL 60694

Documents

Name Date
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-02-28
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-02-16
ANNUAL REPORT 1998-07-13
ANNUAL REPORT 1998-01-27
ANNUAL REPORT 1997-03-03
ANNUAL REPORT 1996-04-17
ANNUAL REPORT 1995-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State