Entity Name: | COASTAL CONCRETE INC OF CENTRAL FLORIDA |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COASTAL CONCRETE INC OF CENTRAL FLORIDA 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: | 13 Apr 2005 (20 years ago) |
Document Number: | P05000054712 |
FEI/EIN Number |
810667795
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7729 W. GOLF CLUB STREET, CRYSTAL RIVER, FL, 34429 |
Mail Address: | 7729 W. GOLF CLUB STREET, CRYSTAL RIVER, FL, 34429 |
ZIP code: | 34429 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALERI MARC | President | 7729 W. GOLF CLUB STREET, CRYSTAL RIVER, FL, 34429 |
VALERI ANGELA | Vice President | 7729 W. GOLF CLUB STREET, CRYSTAL RIVER, FL, 34429 |
VALERI MARC | Agent | 7729 W. GOLF CLUB STREET, CRYSTAL RIVER, FL, 34429 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2009-04-25 | 7729 W. GOLF CLUB STREET, CRYSTAL RIVER, FL 34429 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-25 | 7729 W. GOLF CLUB STREET, CRYSTAL RIVER, FL 34429 | - |
CHANGE OF MAILING ADDRESS | 2007-05-25 | 7729 W. GOLF CLUB STREET, CRYSTAL RIVER, FL 34429 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State