Search icon

FLORIDA COAST MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA COAST MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA COAST MANAGEMENT, 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: 01 Aug 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Mar 2013 (12 years ago)
Document Number: P05000106943
FEI/EIN Number 753197923

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

Address: 4025 Avalon Park East Blvd, ORLANDO, FL, 32828, US
Mail Address: 4025 Avalon Park East Blvd, ORLANDO, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARROLL DEBORAH G Chief Executive Officer 4025 Avalon Park East Blvd, ORLANDO, FL, 32828
CARROLL STEPHEN D Vice President 4025 Avalon Park East Blvd, ORLANDO, FL, 32828
CARROLL DEBORAH Agent 4025 Avalon Park East Blvd, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-13 4025 Avalon Park East Blvd, ORLANDO, FL 32828 -
CHANGE OF MAILING ADDRESS 2015-01-13 4025 Avalon Park East Blvd, ORLANDO, FL 32828 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-13 4025 Avalon Park East Blvd, ORLANDO, FL 32828 -
REINSTATEMENT 2013-03-21 - -
REGISTERED AGENT NAME CHANGED 2013-03-21 CARROLL, DEBORAH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State