Search icon

COASTAL TILE OF FLAGLER, INC. - Florida Company Profile

Company Details

Entity Name: COASTAL TILE OF FLAGLER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL TILE OF FLAGLER, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Dec 2003 (21 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P03000151651
FEI/EIN Number 510494769

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

Address: 185 Bosarvey dr, Ormond beach, FL, 32176, US
Mail Address: P.O. BOX 1442, FLAGLER BEACH, FL, 32136
ZIP code: 32176
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEATON TIMOTHY Director 19 UHLER WOOD CT., PALM COAST, FL, 32164
DEATON TIM Agent 185 Bosarvey dr, Ormond beach, FL, 32176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-17 185 Bosarvey dr, Ormond beach, FL 32176 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-17 185 Bosarvey dr, Ormond beach, FL 32176 -
REINSTATEMENT 2011-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-03-09 - -
REGISTERED AGENT NAME CHANGED 2006-03-09 DEATON, TIM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-31
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-01-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State