Search icon

COAST MEDICAL ELECTRONICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COAST MEDICAL ELECTRONICS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 01 Jul 1985 (40 years ago)
Business ID: 523572
ZIP code: 39503
County: Harrison
State of Incorporation: MISSISSIPPI
Principal Office Address: 12004 Mobile AvGULFPORT, MS 39503

Agent

Name Role Address
Harold B White IV Agent 12004 MOBILE AVENUE, GULFPORT, MS 39503

Director

Name Role Address
Harold B White III Director 12004 Mobile Ave, Gulfport, MS 39503

President

Name Role Address
Harold B White III President 12004 Mobile Ave, Gulfport, MS 39503

Treasurer

Name Role Address
Harold B White III Treasurer 12004 Mobile Ave, Gulfport, MS 39503

Assistant Secretary

Name Role Address
Harold B White IV Assistant Secretary 12004 Mobile Ave, Gulfport, MS 39503

Assistant Treasurer

Name Role Address
Harold B White IV Assistant Treasurer 12004 Mobile Ave, Gulfport, MS 39503
Austin White Assistant Treasurer 12004 Mobile Ave, Gulfport, MS 39503

Vice President

Name Role Address
Harold B White IV Vice President 12004 Mobile Ave, Gulfport, MS 39503

Secretary

Name Role Address
Austin White Secretary 12004 Mobile Ave, Gulfport, MS 39503

Unique Entity ID

CAGE Code:
4AND3
UEI Expiration Date:
2018-10-09

Business Information

Activation Date:
2017-10-09
Initial Registration Date:
2005-06-06

Commercial and government entity program

CAGE number:
4AND3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2022-10-11
CAGE Expiration:
2022-10-10

Contact Information

POC:
BARRY WHITE

Filings

Type Status Filed Date Description
Annual Report Filed 2025-03-20 Annual Report For COAST MEDICAL ELECTRONICS, INC.
Annual Report Filed 2024-04-11 Annual Report For COAST MEDICAL ELECTRONICS, INC.
Annual Report Filed 2023-04-11 Annual Report For COAST MEDICAL ELECTRONICS, INC.
Annual Report Filed 2022-08-11 Annual Report For COAST MEDICAL ELECTRONICS, INC.
Annual Report Filed 2021-06-10 Annual Report For COAST MEDICAL ELECTRONICS, INC.
Annual Report Filed 2020-02-12 Annual Report For COAST MEDICAL ELECTRONICS, INC.
Annual Report Filed 2019-04-10 Annual Report For COAST MEDICAL ELECTRONICS, INC.
Annual Report Filed 2018-04-16 Annual Report For COAST MEDICAL ELECTRONICS, INC.
Annual Report Filed 2017-03-23 Annual Report For COAST MEDICAL ELECTRONICS, INC.
Annual Report Filed 2016-09-21 Annual Report For COAST MEDICAL ELECTRONICS, INC.

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
24592.50
Total Face Value Of Loan:
24592.50

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$24,592.5
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,592.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$24,850.72
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $24,592.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Jun 2025

Sources: Company Profile on Mississippi Secretary of State Website