Entity Name: | COASTAL CARPET & SUPPLIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COASTAL CARPET & SUPPLIES, 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: | 02 Mar 2004 (21 years ago) |
Document Number: | P04000038970 |
FEI/EIN Number |
550862314
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1273 Old Dixie Hwy, Lake Park, FL, 33403, US |
Mail Address: | PO Box 31463, Palm Beach Gardens, FL, 33420, US |
ZIP code: | 33403 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LINDA DEMASE J | President | PO Box 31463, Palm Beach Gardens, FL, 33420 |
LINDA DEMASE J | Treasurer | PO Box 31463, Palm Beach Gardens, FL, 33420 |
DEMASE LINDA J | Agent | 1273 Old Dixie Hwy, Lake Park, FL, 33403 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-10 | 1273 Old Dixie Hwy, 10, Lake Park, FL 33403 | - |
CHANGE OF MAILING ADDRESS | 2023-03-10 | 1273 Old Dixie Hwy, 10, Lake Park, FL 33403 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-10 | 1273 Old Dixie Hwy, 10, Lake Park, FL 33403 | - |
REGISTERED AGENT NAME CHANGED | 2011-06-15 | DEMASE, LINDA J | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State