Search icon

COASTAL CONTRACTORS OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: COASTAL CONTRACTORS OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL CONTRACTORS OF SOUTH FLORIDA, 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: 06 Jan 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2021 (4 years ago)
Document Number: P00000001821
FEI/EIN Number 650970396

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

Address: 16582 Becasse Dr, Punta Gorda, FL, 33955, US
Mail Address: 16582 Becasse Dr, Punta Gorda, FL, 33955, US
ZIP code: 33955
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS ROBERT S President 16582 Becasse Dr, Punta Gorda, FL, 33955
Davis & Associates CPA's Agent 16582 Becasse Dr, Punta Gorda, FL, 33955

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-07 16582 Becasse Dr, Punta Gorda, FL 33955 -
REGISTERED AGENT NAME CHANGED 2024-04-07 Davis & Associates CPA's -
CHANGE OF MAILING ADDRESS 2023-05-01 16582 Becasse Dr, Punta Gorda, FL 33955 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 16582 Becasse Dr, Punta Gorda, FL 33955 -
REINSTATEMENT 2021-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2014-08-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2010-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000496396 TERMINATED 1000001003005 PALM BEACH 2024-07-25 2034-08-07 $ 1,573.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J24000496388 TERMINATED 1000001003004 PALM BEACH 2024-07-24 2044-08-07 $ 16,323.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-10
REINSTATEMENT 2021-10-03
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-09-12
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-09-14
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State