Search icon

COASTAL CONSTRUCTION OF MONROE, INC. - Florida Company Profile

Company Details

Entity Name: COASTAL CONSTRUCTION OF MONROE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL CONSTRUCTION OF MONROE, 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: 17 Oct 1988 (36 years ago)
Document Number: K39759
FEI/EIN Number 650802683

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

Address: 5959 WATERFORD DISTRICT DR, MIAMI, FL, 33126, US
Mail Address: 5959 WATERFORD DISTRICT DR, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELLER TODD R Treasurer 5959 WATERFORD DISTRICT DR, MIAMI, FL, 33126
MURPHY THOMAS C President 5959 WATERFORD DISTRICT DR, MIAMI, FL, 33126
MURPHY SEAN M President 5959 WATERFORD DISTRICT DR, MIAMI, FL, 33126
Chin Kesang S Secretary 5959 WATERFORD DISTRICT DR, MIAMI, FL, 33126
CORPCO, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000011783 COASTAL CONSTRUCTION COMPANY ACTIVE 2017-02-01 2027-12-31 - 5959 BLUE LAGOON DRIVE, SUITE 200, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-25 Corpco, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 901 Ponce de Leon, Blvd., 10th FL, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 5959 WATERFORD DISTRICT DR, STE. 200, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2023-04-10 5959 WATERFORD DISTRICT DR, STE. 200, MIAMI, FL 33126 -

Court Cases

Title Case Number Docket Date Status
COASTAL CONSTRUCTION OF MONROE, INC., VS SANDLER AT GREATER MARATHON, etc., et al., 3D2012-2394 2012-09-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
09-177

Parties

Name COASTAL CONSTRUCTION OF MONROE, INC.
Role Appellant
Status Active
Representations JESSICA ROTHENBERG, JAMES S. LUPINO
Name SANDLER AT GREATER MARATHON
Role Appellee
Status Active
Representations RILEY W. CIRULNICK, LISA M. SCHILLER, ARTHUR H. RICE
Name HON. RUTH BECKER
Role Judge/Judicial Officer
Status Active
Name DANNY L. KOLHAGE
Role Lower Tribunal Clerk
Status Active
Name AMY HEAVILIN
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-08-01
Type Record
Subtype Returned Records
Description Returned Records ~ 2 VOLUMES.
Docket Date 2013-06-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-06-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-06-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2013-05-17
Type Response
Subtype Response
Description RESPONSE ~ to an motion to strike notice of supplemental authority
On Behalf Of COASTAL CONSTRUCTION OF MONROE
Docket Date 2013-05-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-05-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SANDLER AT GREATER MARATHON
Docket Date 2013-05-14
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA James S. Lupino 244481 AE Arthur H. Rice AE Riley W. Cirulnick 333270 CL Danny L. Kolhage JU Hon. Ruth Becker 1892456 CL Danny L. Kolhage AE Riley W. Cirulnick 333270 AE Arthur H. Rice AA James S. Lupino 244481
Docket Date 2013-05-07
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of SANDLER AT GREATER MARATHON
Docket Date 2013-05-06
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE Riley W. Cirulnick 333270 AE Arthur H. Rice AA James S. Lupino 244481
Docket Date 2013-05-06
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Reset/Continuance of O/A denied (OD55)
Docket Date 2013-05-06
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of SANDLER AT GREATER MARATHON
Docket Date 2013-04-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of COASTAL CONSTRUCTION OF MONROE
Docket Date 2013-03-22
Type Notice
Subtype Notice
Description Notice ~ of designation of email address
On Behalf Of SANDLER AT GREATER MARATHON
Docket Date 2013-03-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ 1 copy / 3 envelopes
Docket Date 2013-03-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of COASTAL CONSTRUCTION OF MONROE
Docket Date 2013-03-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA James S. Lupino 244481 AA James S. Lupino 244481 AE Arthur H. Rice CL Danny L. Kolhage JU Hon. Ruth Becker 1892456 CL Danny L. Kolhage AE Arthur H. Rice AA James S. Lupino 244481
Docket Date 2013-03-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SANDLER AT GREATER MARATHON
Docket Date 2013-03-07
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SANDLER AT GREATER MARATHON
Docket Date 2013-03-04
Type Notice
Subtype Notice
Description Notice ~ of designation of email addresses and compliance of rules
On Behalf Of COASTAL CONSTRUCTION OF MONROE
Docket Date 2013-02-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ 0 copies / 0 envelopes
Docket Date 2013-02-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SANDLER AT GREATER MARATHON
Docket Date 2013-01-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ 0 envs/ 0 copies
Docket Date 2013-01-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SANDLER AT GREATER MARATHON
Docket Date 2013-01-08
Type Record
Subtype Appendix
Description Appendix ~ vol 1 & vol 2 & vol 3
On Behalf Of COASTAL CONSTRUCTION OF MONROE
Docket Date 2013-01-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of COASTAL CONSTRUCTION OF MONROE
Docket Date 2012-12-14
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 vols
Docket Date 2012-10-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-10-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of COASTAL CONSTRUCTION OF MONROE
Docket Date 2012-09-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of COASTAL CONSTRUCTION OF MONROE
Docket Date 2012-09-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-03

Date of last update: 03 Mar 2025

Sources: Florida Department of State