Search icon

COASTAL DIGGERS & DEMO, INC. - Florida Company Profile

Company Details

Entity Name: COASTAL DIGGERS & DEMO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL DIGGERS & DEMO, 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: 29 Oct 2001 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 03 Jan 2005 (20 years ago)
Document Number: P01000105134
FEI/EIN Number 651155885

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

Address: 1354 BROADWATER DR., FT. MYERS, FL, 33919
Mail Address: 1354 BROADWATER DR., FT. MYERS, FL, 33919
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DURR STEVE President 1354 BROADWATER DR., FT.MYERS, FL, 33919
DURR STEVE Secretary 1354 BROADWATER DR., FT.MYERS, FL, 33919
DURR STEVE Director 1354 BROADWATER DR., FT.MYERS, FL, 33919
DURR STEPHEN Agent 1354 BROADWATER DR., FT. MYERS, FL, 33919

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 1354 BROADWATER DR., FT. MYERS, FL 33919 -
CHANGE OF MAILING ADDRESS 2012-04-30 1354 BROADWATER DR., FT. MYERS, FL 33919 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 1354 BROADWATER DR., FT. MYERS, FL 33919 -
REGISTERED AGENT NAME CHANGED 2010-03-09 DURR, STEPHEN -
CANCEL ADM DISS/REV 2005-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State