Search icon

THE COASTAL JOE COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: THE COASTAL JOE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE COASTAL JOE COMPANY, 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: 18 Oct 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2022 (2 years ago)
Document Number: P06000133011
FEI/EIN Number 205729263

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

Address: 4288 CAPE SAN BLAS ROAD, CAPE SAN BLAS, FL, 32456, US
Mail Address: 4288 CAPE SAN BLAS ROAD, CAPE SAN BLAS, FL, 32456, US
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURKETT BRIAN K Director 103 Colonial Lane, Port Saint Joe, FL, 32456
BURKETT MARY E Secretary 3016 Garrison Avenue, Port Saint Joe, FL, 32456
BURKETT MEGAN E Chief Executive Officer 103 Colonial Lane, Port Saint Joe, FL, 32456
BURKETT MEGAN E Treasurer 103 Colonial Lane, Port Saint Joe, FL, 32456
BURKETT BRIAN K Agent 103 Colonial Lane, Port Saint Joe, FL, 32456

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-10-18 BURKETT, BRIAN K -
REINSTATEMENT 2017-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 103 Colonial Lane, Port Saint Joe, FL 32456 -
CHANGE OF MAILING ADDRESS 2007-05-03 4288 CAPE SAN BLAS ROAD, CAPE SAN BLAS, FL 32456 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-03 4288 CAPE SAN BLAS ROAD, CAPE SAN BLAS, FL 32456 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000504094 TERMINATED 1000000935717 GULF 2022-10-25 2042-11-02 $ 914,666.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J22000070484 TERMINATED 1000000915172 GULF 2022-02-02 2042-02-09 $ 2,427.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J21000134019 TERMINATED 1000000881683 GULF 2021-03-22 2031-03-24 $ 829.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J21000134027 TERMINATED 1000000881684 GULF 2021-03-22 2041-03-24 $ 7,979.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J18000019661 TERMINATED 1000000768233 GULF 2018-01-08 2038-01-10 $ 12,288.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-01-31
REINSTATEMENT 2022-12-10
ANNUAL REPORT 2021-01-27
REINSTATEMENT 2020-10-01
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-06-26
REINSTATEMENT 2017-10-18
ANNUAL REPORT 2016-06-18
ANNUAL REPORT 2015-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State