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 |
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 |
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 | - | - |
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 |
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