Search icon

COASTLINE ROOFING OF THE PALM BEACHES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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