Entity Name: | COASTAL WELDING AND FABRICATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COASTAL WELDING AND FABRICATIONS, 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: | 04 May 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 1994 (31 years ago) |
Document Number: | M79303 |
FEI/EIN Number |
650049524
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 740 NE 45 ST, FT LAUDERDALE, FL, 33334 |
Mail Address: | 740 NE 45 ST, FT LAUDERDALE, FL, 33334 |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMPSON SCOTT | Director | 3681 LEARWOOD DR., LOXAHATCHEE, FL, 33470 |
THOMPSON SCOTT | President | 3681 LEARWOOD DR., LOXAHATCHEE, FL, 33470 |
THOMPSON SCOTT C | Agent | 740 NE 45TH ST, FORT LAUDERDALE, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2006-07-14 | THOMPSON, SCOTT C | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-19 | 740 NE 45 ST, FT LAUDERDALE, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 2004-04-19 | 740 NE 45 ST, FT LAUDERDALE, FL 33334 | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-01-17 | 740 NE 45TH ST, FORT LAUDERDALE, FL 33334 | - |
REINSTATEMENT | 1994-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State