Entity Name: | COASTAL ASPHALT SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COASTAL ASPHALT SERVICES, 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 Feb 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Apr 2011 (14 years ago) |
Document Number: | P05000017542 |
FEI/EIN Number |
202309935
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1073 Windchime Way, Pensacola, FL, 32503, US |
Mail Address: | P.O. BOX 203, GULF BREEZE, FL, 32562, US |
ZIP code: | 32503 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POHLMANN JOHN L | President | P.O. BOX 203, GULF BREEZE, FL, 32562 |
POHLMANN JOHN L | Agent | 1073 Windchime Way, Pensacola, FL, 32503 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-22 | 1073 Windchime Way, Pensacola, FL 32503 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-22 | 1073 Windchime Way, Pensacola, FL 32503 | - |
REINSTATEMENT | 2011-04-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State