Entity Name: | COASTAL VIDEO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COASTAL VIDEO, 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: | 22 Nov 2006 (18 years ago) |
Document Number: | P06000146218 |
FEI/EIN Number |
223947219
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 919 HILLCREST DRIVE, #806, HOLLYWOOD, FL, 33021, US |
Mail Address: | 919 HILLCREST DRIVE, #806, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERNSTEIN FRANCINE E | President | 919 HILLCREST DRIVE, HOLLYWOOD, FL, 33021 |
BERNSTEIN FRANCINE E | Agent | 919 Hillcrest Drive, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-02-02 | 919 Hillcrest Drive, # 806, HOLLYWOOD, FL 33021 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-15 | 919 HILLCREST DRIVE, #806, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2016-01-15 | 919 HILLCREST DRIVE, #806, HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-15 | BERNSTEIN, FRANCINE E | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-02-16 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State