Search icon

COASTAL WELDING AND FABRICATIONS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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