Search icon

COASTAL CONCRETE INC OF CENTRAL FLORIDA - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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