Search icon

COASTAL AIR SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: COASTAL AIR SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL AIR SYSTEMS, 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: 14 Apr 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Apr 2024 (a year ago)
Document Number: M76476
FEI/EIN Number 592881526

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

Address: 1918 HARRISON ST, HOLLYWOOD, FL, 33020, US
Mail Address: 1918 HARRISON ST, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN RICHARD Chief Executive Officer 1918 HARRISON ST, HOLLYWOOD, FL, 33020
BROWN RICHARD Agent 1918 HARRISON ST, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-17 BROWN, RICHARD -
REINSTATEMENT 2024-04-16 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 1918 HARRISON ST, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2024-04-16 1918 HARRISON ST, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 1918 HARRISON ST, HOLLYWOOD, FL 33020 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-17
REINSTATEMENT 2024-04-16
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State