Entity Name: | COASTAL TILE & WOOD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COASTAL TILE & WOOD, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 10 Jul 2000 (25 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P00000066831 |
FEI/EIN Number |
593658150
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6427 Eugene St, TAMPA, FL, 33619, US |
Mail Address: | 6427 Eugene St, TAMPA, FL, 33619, US |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COASTAL TILE & WOOD, INC. | Agent | - |
SWANSON GREG | President | 5719 Imperial Key, TAMPA, FL, 33615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-22 | 6427 Eugene St, TAMPA, FL 33619 | - |
CHANGE OF MAILING ADDRESS | 2021-04-22 | 6427 Eugene St, TAMPA, FL 33619 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-22 | 6427 Eugene St, TAMPA, FL 33619 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-20 | Coastal Tile & Wood Inc. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-04-03 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-01-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State