Search icon

COASTAL CARTING LIMITED, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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