Entity Name: | COASTAL CARTING LIMITED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COASTAL CARTING LIMITED, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 31 Dec 1974 (50 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 16 Oct 2009 (16 years ago) |
Document Number: | 467014 |
FEI/EIN Number |
591617122
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2316 S.W. 56TH TERRACE, West Park, FL, 33023, US |
Mail Address: | P.O. BOX 7377, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dagostino Frank | President | 2316 S.W. 56TH TERRACE, West Park, FL, 33023 |
Dagostino Frank | Director | 2316 S.W. 56TH TERRACE, West Park, FL, 33023 |
Dagostino Frank AJr. | Vice President | P.O. BOX 817377, HOLLYWOOD, FL, 33021 |
Dagostino Frank | Agent | 2316 S.W. 56TH TERRACE, West Park, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2016-01-28 | 2316 S.W. 56TH TERRACE, West Park, FL 33023 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-12 | Dagostino, Frank | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-08 | 2316 S.W. 56TH TERRACE, West Park, FL 33023 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-08 | 2316 S.W. 56TH TERRACE, West Park, FL 33023 | - |
CANCEL ADM DISS/REV | 2009-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2001-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03000280018 | LAPSED | 03-004001-CACE (05) | BROWARD COUNTY COURT | 2003-08-04 | 2008-10-10 | $38,352.00 | CITY OF HOLLYWOOD, FLORIDA, 2600 HOLLYWOOD BLVD., HOLLYWOOD, FL 33022 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-18 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-28 |
Date of last update: 02 May 2025
Sources: Florida Department of State