Search icon

Coastal Door & Window, Inc.

Headquarter

Details

Name: Coastal Door & Window, Inc.
Jurisdiction: Alabama
Legal type: Domestic Corporation
Status: Dissolved
Date of registration: 28 May 1969 (56 years ago)
Date of dissolution: 21 Jul 2017
Entity Number: 000-004-460
Register Number: 000004460
Historical Names: Coastal Millwork, Inc.
ZIP code: 36619
County: Mobile
Place of Formation: Mobile County
Principal Address: MOBILE, AL
Registered Office Street Address: 5360 COMMERCE BLVD EMOBILE, AL 36619
Authorized Capital: $10,000
Paid Share Capital: $5,000

Activities DEAL IN MILLWORK PRODUCTS

Links between entities

Type Company Name Company Number State
Headquarter of Coastal Door & Window, Inc., MISSISSIPPI 604639 MISSISSIPPI
Headquarter of Coastal Door & Window, Inc., FLORIDA P20751 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COASTAL DOOR & WINDOW, INC. 401(K) PROFIT SHARING PLAN 2013 630577149 2016-04-27 COASTAL DOOR & WINDOW, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-06-01
Business code 423300
Sponsor’s telephone number 2516667306
Plan sponsor’s address 5360 COMMERCE BLVD E, PO BOX 190579, MOBILE, AL, 36619

Signature of

Role Plan administrator
Date 2016-04-25
Name of individual signing DAVID MILLER
COASTAL DOOR & WINDOW, INC. 401(K) PROFIT SHARING PLAN 2012 630577149 2016-05-02 COASTAL DOOR & WINDOW, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-06-01
Business code 423300
Sponsor’s telephone number 2516667306
Plan sponsor’s address 5360 COMMERCE BLVD E, PO BOX 190579, MOBILE, AL, 36619

Signature of

Role Plan administrator
Date 2016-05-02
Name of individual signing DAVID W MILLER
COASTAL DOOR & WINDOW, INC. 401(K) PROFIT SHARING PLAN 2011 630577149 2012-07-31 COASTAL DOOR & WINDOW, INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-06-01
Business code 423300
Sponsor’s telephone number 2513383031
Plan sponsor’s address 5360 COMMERCE BLVD E, PO BOX 190579, MOBILE, AL, 36619

Plan administrator’s name and address

Administrator’s EIN 630577149
Plan administrator’s name COASTAL DOOR & WINDOW, INC.
Plan administrator’s address 5360 COMMERCE BLVD E, PO BOX 190579, MOBILE, AL, 36619
Administrator’s telephone number 2513383031

Signature of

Role Plan administrator
Date 2012-07-31
Name of individual signing LEE GOODLOE
COASTAL DOOR & WINDOW, INC. 401(K) PROFIT SHARING PLAN 2010 630577149 2011-06-09 COASTAL DOOR & WINDOW, INC. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-06-01
Business code 423300
Sponsor’s telephone number 2513383014
Plan sponsor’s address 5360 COMMERCE BLVD E, PO BOX 190579, MOBILE, AL, 36619

Plan administrator’s name and address

Administrator’s EIN 630577149
Plan administrator’s name COASTAL DOOR & WINDOW, INC.
Plan administrator’s address 5360 COMMERCE BLVD E, PO BOX 190579, MOBILE, AL, 36619
Administrator’s telephone number 2513383014

Signature of

Role Plan administrator
Date 2011-06-09
Name of individual signing JANET BRUSH

Agent

Name Role Address
MILLER, DAVID W Agent 3517 CREEKWAY RDMOBILE, AL 36619

Incorporator

Name Role
MURRAY, J MANSON Incorporator
RIIS, ERLING JR Incorporator
CURRAN, E J JR Incorporator

Events

Event Date Event Type Old Value New Value
1989-04-11 Name Change Coastal Millwork, Inc. Coastal Door & Window, Inc.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300333283 0418600 1998-07-02 1668 S. BELTLINE HWY, MOBILE, AL, 36693
Inspection Type Monitoring
Scope Partial
Safety/Health Health
Close Conference 1998-07-02
Case Closed 1998-07-02

Related Activity

Type Inspection
Activity Nr 300332996
300332962 0418600 1998-06-17 1668 S. BELTLINE HWY, MOBILE, AL, 36693
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-06-18
Emphasis N: GSINTARG
Case Closed 1998-06-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1998-06-18
Abatement Due Date 1998-07-02
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C04 II
Issuance Date 1998-06-18
Abatement Due Date 1998-07-14
Nr Instances 1
Nr Exposed 2
Gravity 01
300332996 0418600 1998-06-17 1668 S. BELTLINE HWY, MOBILE, AL, 36693
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1998-06-19
Emphasis N: GSINTARG
Case Closed 1998-07-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1998-06-19
Abatement Due Date 1998-06-24
Current Penalty 334.5
Initial Penalty 446.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100095 D01
Issuance Date 1998-06-19
Abatement Due Date 1998-07-22
Nr Instances 1
Nr Exposed 15
Gravity 01
13282553 0418300 1984-01-23 1678 S BELTLINE HWY, Mobile, AL, 36609
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-01-23
Case Closed 1984-01-24
13884853 0436200 1977-04-05 1676 SOUTH BELTLINE HIGHWAY, Mobile, AL, 36616
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-04-05
Case Closed 1977-04-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 011021
Issuance Date 1977-04-07
Abatement Due Date 1977-04-10
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-04-07
Abatement Due Date 1977-04-10
Nr Instances 1
13881339 0436200 1974-09-16 1704 SOUTH BELTLINE HIGHWAY, Mobile, AL, 36616
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-09-16
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 D01
Issuance Date 1974-09-17
Abatement Due Date 1974-10-07
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 H02
Issuance Date 1974-09-17
Abatement Due Date 1974-10-07
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1974-09-17
Abatement Due Date 1974-10-07
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 H03
Issuance Date 1974-09-17
Abatement Due Date 1974-10-07
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1974-09-17
Abatement Due Date 1974-10-07
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-09-17
Abatement Due Date 1974-09-19
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1974-09-17
Abatement Due Date 1974-09-23
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100141 C02 I
Issuance Date 1974-09-17
Abatement Due Date 1974-09-23
Nr Instances 2

Date of last update: 29 Jul 2024

Sources: Alabama Secretary of State