Entity Name: | COASTAL SITE CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COASTAL SITE CONTRACTORS, 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: | 30 Dec 1981 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Sep 2000 (25 years ago) |
Document Number: | F60678 |
FEI/EIN Number |
592151542
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2021 OTIS STONE HUNTER RD, ESPANOLA, FL, 32110 |
Mail Address: | 2190 COUNTY ROAD 13, BUNNELL, FL, 32110, US |
ZIP code: | 32110 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCLAUGHLIN PETER | President | 2810 COUNTY ROAD 13, BUNNELL, FL, 32110 |
MCLAUGHLIN PETER | Agent | 2810 COUNTY ROAD 13, BUNNELL, FL, 32110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-02-14 | 2021 OTIS STONE HUNTER RD, ESPANOLA, FL 32110 | - |
REGISTERED AGENT NAME CHANGED | 2018-06-13 | MCLAUGHLIN, PETER | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-14 | 2810 COUNTY ROAD 13, BUNNELL, FL 32110 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-02-25 | 2021 OTIS STONE HUNTER RD, ESPANOLA, FL 32110 | - |
REINSTATEMENT | 2000-09-13 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
REINSTATEMENT | 1984-04-23 | - | - |
INVOLUNTARILY DISSOLVED | 1982-12-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-06-13 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-06-16 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State