Search icon

Coastal American Holdings, Inc.

Company claim

Is this your business?

Get access!

Company Details

Name: Coastal American Holdings, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 24 Feb 2012 (13 years ago)
Business ID: 996520
ZIP code: 39501
County: Harrison
State of Incorporation: MISSISSIPPI
Principal Office Address: 1105 30th Ave. Ste. 203GULFPORT, MS 39501

Agent

Name Role Address
James H. Heidelberg Agent 711 Delmas Ave., Pascagoula, MS 39567

Incorporator

Name Role Address
Robert E Dolese Incorporator 1285 Spring Street, Suite B, Gulfport, MS 39507

Director

Name Role Address
Haley Marcus Carter Jr Director 1105 30th Ave., Ste. 203, Gulfport, MS 39501

President

Name Role Address
Haley Marcus Carter Jr President 1105 30th Ave., Ste. 203, Gulfport, MS 39501

Chief Executive Officer

Name Role Address
Haley Marcus Carter Jr Chief Executive Officer 1105 30th Ave., Ste. 203, Gulfport, MS 39501

Secretary

Name Role Address
Noel Joseph Bunol IV Secretary 1105 30th Ave. Ste. 203, Gulfport, MS 39501

Vice President

Name Role Address
Noel Joseph Bunol IV Vice President 1105 30th Ave. Ste. 203, Gulfport, MS 39501
Crystal Rose Bunol Vice President 1105 30th Ave., Ste. 203, Gulfport, MS 39501

Filings

Type Status Filed Date Description
Dissolution Filed 2022-09-21 Dissolution For Coastal American Holdings, Inc.
Notice to Dissolve/Revoke Filed 2022-09-05 Notice of Intent to Dissolve: AR: Coastal American Holdings, Inc.
Annual Report Filed 2021-01-28 Annual Report For Coastal American Holdings, Inc.
Annual Report Filed 2020-02-06 Annual Report For Coastal American Holdings, Inc.
Amendment Form Filed 2019-08-13 Amendment For Coastal American Holdings, Inc.
Amendment Form Filed 2019-04-03 Amendment For Coastal American Holdings, Inc.
Annual Report Filed 2019-01-16 Annual Report For Coastal American Holdings, Inc.
Annual Report Filed 2018-02-01 Annual Report For Coastal American Holdings, Inc.
Annual Report Filed 2017-03-02 Annual Report For Coastal American Holdings, Inc.
Annual Report Filed 2016-09-20 Annual Report For Coastal American Holdings, Inc.

USAspending Awards / Financial Assistance

Date:
2022-05-12
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
NATIONAL FLOOD INSURANCE PROGRAM CLAIM COVERED OBLIGATION
Obligated Amount:
7648.68
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2022-05-12
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
NATIONAL FLOOD INSURANCE PROGRAM CLAIM COVERED OBLIGATION
Obligated Amount:
22997.47
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2022-05-12
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
NATIONAL FLOOD INSURANCE PROGRAM CLAIM COVERED OBLIGATION
Obligated Amount:
10455.33
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2022-05-12
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
NATIONAL FLOOD INSURANCE PROGRAM CLAIM COVERED OBLIGATION
Obligated Amount:
130106.65
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2022-05-12
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
NATIONAL FLOOD INSURANCE PROGRAM CLAIM COVERED OBLIGATION
Obligated Amount:
10017.36
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Jun 2025

Sources: Company Profile on Mississippi Secretary of State Website