Entity Name: | COASTAL GARDENS LANDSCAPE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COASTAL GARDENS LANDSCAPE SERVICES, 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 Nov 1989 (35 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 01 Mar 2009 (16 years ago) |
Document Number: | L31827 |
FEI/EIN Number |
650168089
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5951 48th Street East, Bradenton, FL, 34203, US |
Mail Address: | 5951 48th Street East, Bradenton, FL, 34203, US |
ZIP code: | 34203 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOWERY JAMES M | Agent | 5951 48th Street East, Bradenton, FL, 34203 |
TOWERY JAMES M | President | 5951 48th Street East, Bradenton, FL, 34203 |
Towery Becca | Vice President | 5951 48th Street East, Bradenton, FL, 34203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2015-04-22 | 5951 48th Street East, Bradenton, FL 34203 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-22 | 5951 48th Street East, Bradenton, FL 34203 | - |
CHANGE OF MAILING ADDRESS | 2015-04-22 | 5951 48th Street East, Bradenton, FL 34203 | - |
CANCEL ADM DISS/REV | 2009-03-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 1996-04-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REGISTERED AGENT NAME CHANGED | 1990-03-30 | TOWERY, JAMES M | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-03-27 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State