Search icon

COASTAL DESIGN STUDIO, INC. - Florida Company Profile

Company Details

Entity Name: COASTAL DESIGN STUDIO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL DESIGN STUDIO, 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: 17 Jun 2002 (23 years ago)
Document Number: P02000066357
FEI/EIN Number 020632034

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

Address: 151 MARY ESTHER BLVD, 405 A, MARY ESTHER, FL, 32569, US
Mail Address: 151 MARY ESTHER BLVD, 405 A, MARY ESTHER, FL, 32569, US
ZIP code: 32569
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLORCHANDLER, LLC Agent 151 MARY ESTHER BLVD, MARY ESTHER BLVD, FL, 32569
WRIGHT LEIGH Director 88 TERRACOTTA WAY., DESTIN, FL, 32541
BEDSOLE KELLY Director 303 STILLWATER COVE, DESTIN, FL, 32541
HARMAN SUZANNE Director 289 JACK KNIFE DR, ROSEMARY BEACH, FL, 32461

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-04-18 TAYLORCHANDLER, LLC -
CHANGE OF PRINCIPAL ADDRESS 2011-04-07 151 MARY ESTHER BLVD, 405 A, MARY ESTHER, FL 32569 -
CHANGE OF MAILING ADDRESS 2011-04-07 151 MARY ESTHER BLVD, 405 A, MARY ESTHER, FL 32569 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-28 151 MARY ESTHER BLVD, SUITE 405A, MARY ESTHER BLVD, FL 32569 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-23
AMENDED ANNUAL REPORT 2018-08-09
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State