Search icon

COSTA DEL MAR, INC. - Florida Company Profile

Company Details

Entity Name: COSTA DEL MAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COSTA DEL MAR, 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: 27 Mar 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2019 (6 years ago)
Document Number: G93406
FEI/EIN Number 592500707

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2361 Mason Avenue, Daytona Beach, FL, 32117, US
Mail Address: 2361 Mason Avenue, Daytona Beach, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Uguzzoni Fabrizio President 12 Harbor Park Drive, Port Washinton, NY, 11050
Francescutto Sara Chief Financial Officer 12 Harbor Park Drive, Port Washinton, NY, 110504649
Marsura Luca Treasurer 12 Harbor Park Drive, Port Washinton, NY, 110504649
Londin Cara Secretary 12 Harbor Park Drive, Port Washinton, NY, 110504649
NRAI SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000041777 COSTA DEL MAR EXPIRED 2014-04-28 2019-12-31 - 2361 MASON AVENUE, STE. 100, DAYTONA BEACH, FL, 32117
G12000049167 COSTA SUNGLASSES EXPIRED 2012-05-29 2017-12-31 - 2361 MASON AVENUE, SUITE 100, DAYTONA BEACH, FL, 32117
G12000046385 COSTA DEL MAR EXPIRED 2012-05-18 2017-12-31 - 2361 MASON AVENUE, SUITE 100, DAYTONA BEACH, FL, 32117
G12000046386 COSTA EXPIRED 2012-05-18 2017-12-31 - 2361 MASON AVENUE, SUITE 100, DAYTONA BEACH, FL, 32117
G10000044819 COSTA EXPIRED 2010-05-21 2015-12-31 - 123 N. ORCHARD STREET, BLDG 6, ORMOND BEACH, FL, 32174
G10000044813 NATIVE EYEWEAR EXPIRED 2010-05-21 2015-12-31 - 123 N. ORCHARD STREET, BLDG 6, ORMOND BEACH, FL, 32174
G10000044809 COSTA DEL MAR SUNGLASSES EXPIRED 2010-05-21 2015-12-31 - 123 N. ORCHARD STREET, BLDG 6, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-07 2361 Mason Avenue, Suite 100, Daytona Beach, FL 32117 -
CHANGE OF MAILING ADDRESS 2023-02-07 2361 Mason Avenue, Suite 100, Daytona Beach, FL 32117 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-30 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2020-01-30 NRAI SERVICES, INC. -
REINSTATEMENT 2019-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-05-21 - -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2014-04-16 COSTA DEL MAR, INC. -
AMENDED AND RESTATEDARTICLES 2014-01-31 - -
MERGER NAME CHANGE 2009-12-14 CROSS OPTICAL GROUP, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-26
Reg. Agent Change 2020-01-30
ANNUAL REPORT 2020-01-27
REINSTATEMENT 2019-10-08
Amendment 2018-05-21
ANNUAL REPORT 2018-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State