Search icon

COASTAL ECO-GROUP, INC. - Florida Company Profile

Company Details

Entity Name: COASTAL ECO-GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL ECO-GROUP, 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: 21 Nov 2005 (19 years ago)
Document Number: P05000154522
FEI/EIN Number 203829350

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

Address: 665 SE 10TH ST, SUITE 104, DEERFIELD BEACH, FL, 33441, US
Mail Address: 665 SE 10TH ST, SUITE 104, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COASTAL ECO-GROUP INC 2023 203829350 2024-07-23 COASTAL ECO-GROUP INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 9545511219
Plan sponsor’s address 665 SE 10TH ST STE 104, DEERFIELD BEACH, FL, 33441

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
COASTAL ECO-GROUP INC 2022 203829350 2023-07-20 COASTAL ECO-GROUP INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 9545511219
Plan sponsor’s address 665 SE 10TH ST STE 104, DEERFIELD BEACH, FL, 33441

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-07-20
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
COASTAL ECO-GROUP INC 2021 203829350 2022-07-25 COASTAL ECO-GROUP INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 9545511219
Plan sponsor’s address 665 SE 10TH ST STE 104, DEERFIELD BEACH, FL, 33441

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-07-25
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
COASTAL ECO-GROUP INC 2020 203829350 2021-06-28 COASTAL ECO-GROUP INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 9545911219
Plan sponsor’s address 665 S 10TH STREET, SUITE 104, DEERFIELD BEACH, FL, 34331

Signature of

Role Plan administrator
Date 2021-06-28
Name of individual signing CHERYL MILLER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MILLER CHERYL L President 523 SE Flamingo Ave, Stuart, FL, 34996
MILLER CHERYL L Secretary 523 SE Flamingo Ave, Stuart, FL, 34996
MILLER CHERYL L Agent 523 SE Flamingo Ave, STUART, FL, 34996

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-26 523 SE Flamingo Ave, STUART, FL 34996 -
CHANGE OF MAILING ADDRESS 2014-09-29 665 SE 10TH ST, SUITE 104, DEERFIELD BEACH, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 2014-09-24 665 SE 10TH ST, SUITE 104, DEERFIELD BEACH, FL 33441 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-09

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
- IDV GS10F0206X 2011-09-07 - -
Unique Award Key CONT_IDV_GS10F0206X_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 200000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT.
NAICS Code 541380: TESTING LABORATORIES
Product and Service Codes F999: OTHER ENVIR SVC/STUD/SUP

Recipient Details

Recipient COASTAL ECO GROUP INC
UEI W83CH2BZL4U5
Recipient Address 810 SE 8TH AVE STE C, DEERFIELD BEACH, BROWARD, FLORIDA, 334415623, UNITED STATES

Date of last update: 01 Apr 2025

Sources: Florida Department of State