Entity Name: | COASTAL CONSTRUCTION MANAGEMENT OF SOUTHWEST FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COASTAL CONSTRUCTION MANAGEMENT OF SOUTHWEST 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: | 08 Jan 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Sep 2018 (7 years ago) |
Document Number: | P01000002816 |
FEI/EIN Number |
593690894
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1120 12TH AVENUE NORTH, NAPLES, FL, 34102 |
Mail Address: | 1120 12TH AVENUE NORTH, NAPLES, FL, 34102 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEISTER III ROBERT P | President | 1120 12TH AVE N, NAPLES, FL, 34102 |
MEISTER JOSHUA | Treasurer | 1117 MILANO DR, NAPLES, FL, 34103 |
MEISTER ROBERT P | Secretary | 1601 Gulf Shore Blvd. No., #2, NAPLES, FL, 34102 |
MEISTER III ROBERT P | Agent | 1120 12TH AVENUE NORTH, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-09-13 | MEISTER III, ROBERT P | - |
REINSTATEMENT | 2018-09-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-04-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2012-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-06 | 1120 12TH AVENUE NORTH, NAPLES, FL 34102 | - |
CHANGE OF MAILING ADDRESS | 2010-04-06 | 1120 12TH AVENUE NORTH, NAPLES, FL 34102 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-06 | 1120 12TH AVENUE NORTH, NAPLES, FL 34102 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-01 |
REINSTATEMENT | 2018-09-13 |
REINSTATEMENT | 2016-04-15 |
ANNUAL REPORT | 2013-03-22 |
REINSTATEMENT | 2012-11-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State