Search icon

COASTAL GUNITE CONSTRUCTION COMPANY - Florida Company Profile

Company Details

Entity Name: COASTAL GUNITE CONSTRUCTION COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 10 Apr 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2003 (22 years ago)
Document Number: P01573
FEI/EIN Number 52-1301361

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

Address: 16 Washington Street, PO Box 977, Cambridge, MD, 21613, US
Mail Address: 16 Washington Street, PO Box 977, Cambridge, MD, 21613, US
Place of Formation: VIRGINIA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
White R. C. Jr. Director 16 Washington Street, Cambridge, MD, 21613
Emmrich Randle H President 16 Washington Street, Cambridge, MD, 21613
von der Hofen Marcus H Exec 16 Washington Street, Cambridge, MD, 21613
Emmrich Martin Vice President 16 Washington Street, Cambridge, MD, 21613
White R. C. Jr. Treasurer 16 Washington Street, Cambridge, MD, 21613
White E. Bain Secretary 16 Washington Street, Cambridge, MD, 21613

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-29 16 Washington Street, PO Box 977, Cambridge, MD 21613 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-29 16 Washington Street, PO Box 977, Cambridge, MD 21613 -
REINSTATEMENT 2003-10-21 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-11-07 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 1992-03-19 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-03-19 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-29
AMENDED ANNUAL REPORT 2019-11-12
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State