Entity Name: | COASTAL LAWN, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COASTAL LAWN, 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: | 12 Mar 2003 (22 years ago) |
Document Number: | P03000029295 |
FEI/EIN Number |
593772895
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 247 SE 1st Terrace, Deerfield Beach, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Taliento John | President | 247 SE 1st Terrace, Deerfield Beach, FL, 33441 |
Taliento John | Agent | 247 SE 1st Terrace, Deerfield Beach, FL, 33441 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000144334 | COASTAL CARES | ACTIVE | 2023-11-29 | 2028-12-31 | - | 102 NE 2ND ST., #276, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-09 | 102 NE 2nd St #276, Boca Raton, FL 33432 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-06-29 | 102 NE 2nd St #276, Boca Raton, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2023-06-29 | 102 NE 2nd St #276, Boca Raton, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2022-06-09 | Taliento, John | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-05-05 |
ANNUAL REPORT | 2022-06-09 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 02 May 2025
Sources: Florida Department of State