Search icon

COASTAL LAWN SPRINKLER, INC. - Florida Company Profile

Company Details

Entity Name: COASTAL LAWN SPRINKLER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL LAWN SPRINKLER, 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: 06 Oct 2003 (22 years ago)
Document Number: P03000111106
FEI/EIN Number 651210050

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

Address: 4091 Farrington Road, Milton, FL, 32583, US
Mail Address: 4091 Farrington Road, Milton, FL, 32583, US
ZIP code: 32583
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cromer Tyler K Vice President 7578 Manatee Street, Navarre, FL, 32566
HADDER MICHAEL JAY Agent 4091 Farrington Road, Milton, FL, 32583
Hadder Michael Director 4091 Farrington Road, Milton, FL, 32583

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 4091 Farrington Road, Milton, FL 32583 -
CHANGE OF MAILING ADDRESS 2020-03-19 4091 Farrington Road, Milton, FL 32583 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 4091 Farrington Road, Milton, FL 32583 -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State