Entity Name: | COASTAL DESIGNS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 29 Apr 1985 (40 years ago) |
Document Number: | H54381 |
FEI/EIN Number | 59-2529135 |
Address: | 1960 SOUTH SEGRAVE ST., SOUTH DAYTONA, FL 32119 |
Mail Address: | 1960 SOUTH SEGRAVE ST., SOUTH DAYTONA, FL 32119 |
ZIP code: | 32119 |
County: | Volusia |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COASTAL DESIGNS, INC. 401(K) PLAN | 2023 | 592529135 | 2024-04-15 | COASTAL DESIGNS, INC. | 0 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-04-15 |
Name of individual signing | KYLE ZIMMERMAN |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Hughes, Barry E | Agent | 900 Big Tree Rd., South Daytona, FL 32119 |
Name | Role | Address |
---|---|---|
DOVEL, A. ASHTON | Officer | 136 SEA ISLE CIR, SO DAYTONA, FL 32119 |
ZIMMERMAN, CARL | Officer | 6025, PARK RIDGE DRIVE PORT ORANGE, FL 32127 |
Name | Role | Address |
---|---|---|
zimmerman, kyle | Manager | 1960 SOUTH SEGRAVE ST., SOUTH DAYTONA, FL 32119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-03-17 | Hughes, Barry E | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-17 | 900 Big Tree Rd., South Daytona, FL 32119 | No data |
CHANGE OF MAILING ADDRESS | 2012-04-27 | 1960 SOUTH SEGRAVE ST., SOUTH DAYTONA, FL 32119 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-08 | 1960 SOUTH SEGRAVE ST., SOUTH DAYTONA, FL 32119 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State