Search icon

COASTAL CONSTRUCTION AND INSPECTION CORP - Florida Company Profile

Company Details

Entity Name: COASTAL CONSTRUCTION AND INSPECTION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL CONSTRUCTION AND INSPECTION CORP 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: 07 Nov 2003 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Apr 2014 (11 years ago)
Document Number: P03000128408
FEI/EIN Number 510488978

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

Address: 7410 Lake Breeze Drive, Fort Myers, FL, 33917, US
Mail Address: 7410 Lake Breeze Drive, Fort Myers, FL, 33917, US
ZIP code: 33917
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBER ROBERT K President 7410 Lake Breeze Drive, Fort Myers, FL, 33917
Saxe Daniel J Treasurer 9521 My Way Lane, Fort Myers, FL, 33919
WEBER ROBERT K Agent 7410 Lake Breeze Drive, Fort Myers, FL, 33917

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-09 7410 Lake Breeze Drive, Unit 407, Fort Myers, FL 33917 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-09 7410 Lake Breeze Drive, Unit 407, Fort Myers, FL 33917 -
CHANGE OF MAILING ADDRESS 2019-04-09 7410 Lake Breeze Drive, Unit 407, Fort Myers, FL 33917 -
NAME CHANGE AMENDMENT 2014-04-28 COASTAL CONSTRUCTION AND INSPECTION CORP -
REINSTATEMENT 2012-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT AND NAME CHANGE 2009-02-19 GULF COAST CONSTRUCTION AND CABINET CORP. -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-04-09
AMENDED ANNUAL REPORT 2018-08-17
ANNUAL REPORT 2018-04-10
AMENDED ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2017-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State