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 |
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 |
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 | - |
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