Search icon

CHANNELSIDE REAL ESTATE, INC. - Florida Company Profile

Company Details

Entity Name: CHANNELSIDE REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHANNELSIDE REAL ESTATE, 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: 11 Jul 2006 (19 years ago)
Document Number: P06000091916
FEI/EIN Number 205263476

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

Mail Address: PO BOX 17467, Clearwater, FL, 33762, US
Address: 13053 Park Blvd, Seminole, FL, 33776, US
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COYLE LAUREL A President 13053 Park Blvd, Seminole, FL, 33776
ARSENAULT KENNETH G Agent 19535 GULF BLVD., INDIAN SHORES, FL, 33785

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-23 13053 Park Blvd, Seminole, FL 33776 -
REGISTERED AGENT NAME CHANGED 2020-05-11 ARSENAULT, KENNETH G -
REGISTERED AGENT ADDRESS CHANGED 2020-05-11 19535 GULF BLVD., SUITE C, INDIAN SHORES, FL 33785 -
CHANGE OF MAILING ADDRESS 2018-04-14 13053 Park Blvd, Seminole, FL 33776 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State