Search icon

COASTAL QUALITY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: COASTAL QUALITY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL QUALITY 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: 16 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jan 2014 (11 years ago)
Document Number: P06000038751
FEI/EIN Number 205667475

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

Address: 1121 W. PRICE BLVD # 115, NORTH PORT, FL, 34288
Mail Address: 1121 W. PRICE BLVD # 115, NORTH PORT, FL, 34288
ZIP code: 34288
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNOZ HECTOR Director 1121 W. PRICE BLVD # 115, NORTH PORT, FL, 34288
MUNOZ HECTOR Agent 1121 W Price Blvd, NORTH PORT, FL, 34288

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-01-21 1121 W Price Blvd, #115, NORTH PORT, FL 34288 -
REINSTATEMENT 2014-01-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-22 1121 W. PRICE BLVD # 115, NORTH PORT, FL 34288 -
CHANGE OF MAILING ADDRESS 2014-01-22 1121 W. PRICE BLVD # 115, NORTH PORT, FL 34288 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State