Entity Name: | COASTAL CANVAS SOUTH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COASTAL CANVAS SOUTH, 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: | 25 Sep 2000 (25 years ago) |
Document Number: | P00000090343 |
FEI/EIN Number |
651054042
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 210 NE 10TH ST, DELRAY BEACH, FL, 33444, US |
Mail Address: | 210 NE 10TH ST, DELRAY BEACH, FL, 33444, US |
ZIP code: | 33444 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHORTES SHANE | President | 210 NE 10TH ST, DELRAY BEACH, FL, 33444 |
SHANE SHORTES | Agent | 210 NE 10TH ST, DELRAY BEACH, FL, 33444 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2010-02-04 | 210 NE 10TH ST, DELRAY BEACH, FL 33444 | - |
CHANGE OF MAILING ADDRESS | 2010-02-04 | 210 NE 10TH ST, DELRAY BEACH, FL 33444 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-04 | 210 NE 10TH ST, DELRAY BEACH, FL 33444 | - |
REGISTERED AGENT NAME CHANGED | 2006-05-02 | SHANE SHORTES | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-18 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-02-02 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-04-02 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-02-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State