Search icon

COASTAL GEMS REAL ESTATE, INC. - Florida Company Profile

Company Details

Entity Name: COASTAL GEMS REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL GEMS REAL ESTATE, 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: 11 Oct 2000 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Oct 2008 (16 years ago)
Document Number: P00000095960
FEI/EIN Number 593675182

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

Address: 390 River Plantation Rd., Crawfordville,, FL, 32327, US
Mail Address: 390 River Plantation Rd., Crawfordville, FL, 32327, US
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS CAROL A Agent 390 River Plantation Rd., Crawfordville, FL, 32327
WILLIAMS CAROL A President 390 River Plantation Rd., Crawfordville, FL, 32327
WILLIAMS CAROL A Secretary 390 River Plantation Rd., Crawfordville, FL, 32327

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-12 390 River Plantation Rd., Crawfordville,, FL 32327 -
CHANGE OF MAILING ADDRESS 2021-04-12 390 River Plantation Rd., Crawfordville,, FL 32327 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-12 390 River Plantation Rd., Crawfordville, FL 32327 -
AMENDMENT 2008-10-28 - -
AMENDMENT 2006-08-31 - -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State