Search icon

COASTLINE MARINE BORE & RESLEEVE, INC. - Florida Company Profile

Company Details

Entity Name: COASTLINE MARINE BORE & RESLEEVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTLINE MARINE BORE & RESLEEVE, 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: 13 Dec 2002 (22 years ago)
Document Number: P02000131810
FEI/EIN Number 061671701

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

Address: 1289 SW DYER PT. RD., PALM CITY, FL, 34990
Mail Address: 1289 SW Dyer Point Road, PALM CITY, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS JERRY President 1289 SW DYER PT. RD., PALM CITY, FL, 34990
HARRIS JERRY Agent 1289 SW DYER POINT RD, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-03-22 1289 SW DYER PT. RD., PALM CITY, FL 34990 -
REGISTERED AGENT NAME CHANGED 2012-04-10 HARRIS, JERRY -
REGISTERED AGENT ADDRESS CHANGED 2010-03-15 1289 SW DYER POINT RD, PALM CITY, FL 34990 -
CHANGE OF PRINCIPAL ADDRESS 2003-03-24 1289 SW DYER PT. RD., PALM CITY, FL 34990 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State