Entity Name: | COASTAL DIRECTORY COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COASTAL DIRECTORY COMPANY 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: | 28 Jan 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 May 2022 (3 years ago) |
Document Number: | P03000010139 |
FEI/EIN Number |
460519771
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1289 Stephanie Ct, INDIALANTIC, FL, 32903, US |
Mail Address: | P.O. BOX 33665, INDIALANTIC, FL, 32903 |
ZIP code: | 32903 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMS Walter W | Director | 1289 Stephanie Ct, INDIALANTIC, FL, 32903 |
FISHBURNE DAVID K | Director | 110 McGuire Blvd, Indian Harbour Beach, FL, 32937 |
FLAVIN NOONEY & PERSON cpas | REGI | 2200 S. Babcock Street, Melbourne, FL, 32901 |
FLAVIN NOONEY & PERSON LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-05-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-18 | 1289 Stephanie Ct, INDIALANTIC, FL 32903 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-09 | 2200 S. Babcock Street, Melbourne, FL 32901 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-09 | Flavin Nooney & Person | - |
REINSTATEMENT | 2012-01-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-01-26 |
REINSTATEMENT | 2022-05-18 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-01-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State