Search icon

COASTAL CONSTRUCTION MANAGEMENT OF SOUTHWEST FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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