Entity Name: | COASTLINE ROOFING OF THE PALM BEACHES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COASTLINE ROOFING OF THE PALM BEACHES, 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: | 19 Feb 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Oct 2020 (4 years ago) |
Document Number: | L54910 |
FEI/EIN Number |
650175658
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 222 Lakeview Ave 2, Lantana, FL, 33462, US |
Mail Address: | 222 LAKEVIEW AVE 2, LANTANA, FL, 33462, US |
ZIP code: | 33462 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUDTKE TIMOTHY | Treasurer | 222 LAKEVIEW AVE, LANTANA, FL, 33462 |
CUDDY DEAN | President | 222 LAKEVIEW AVE, LANTANA, FL, 33462 |
CUDDY DEAN | Agent | 222 Lakeview Ave 2, Lantana, FL, 33462 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-07 | 222 Lakeview Ave 2, Lantana, FL 33462 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-07 | 222 Lakeview Ave 2, Lantana, FL 33462 | - |
CHANGE OF MAILING ADDRESS | 2024-02-07 | 222 Lakeview Ave 2, Lantana, FL 33462 | - |
REINSTATEMENT | 2020-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-05 | CUDDY, DEAN | - |
REINSTATEMENT | 2017-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-07-22 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-04-16 |
REINSTATEMENT | 2020-10-09 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-03-12 |
REINSTATEMENT | 2017-10-05 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-03-17 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State