Search icon

COAST ATLANTIC REAL ESTATE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: COAST ATLANTIC REAL ESTATE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COAST ATLANTIC REAL ESTATE 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: 24 Sep 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Feb 2018 (7 years ago)
Document Number: P07000106210
FEI/EIN Number 261133208

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

Address: 3408 S. ATLANTIC AVE, DAYTONA BEACH SHORES, FL, 32118, US
Mail Address: 3408 S ATLANTIC AVE, DAYTONA BEACH SHORES, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYES BRANDIE A Director 3408 S Atlantic Ave, DAYTONA BEACH SHORES, FL, 32118
HAYES BRANDIE A President 3408 S Atlantic Ave, DAYTONA BEACH SHORES, FL, 32118
Hayes David A Director 3408 S. Atlantic Ave, Daytona Beach Shores, FL, 32118
Hayes David A Secretary 3408 S. Atlantic Ave, Daytona Beach Shores, FL, 32118
Hayes David A Treasurer 3408 S. Atlantic Ave, Daytona Beach Shores, FL, 32118
Brandie Agent 3408 S. ATLANTIC AVENUE, DAYTONA BEACH SHORES, FL, 32118

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-02-12 - -
REGISTERED AGENT NAME CHANGED 2018-02-12 Brandie -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 3408 S. ATLANTIC AVENUE, #86, DAYTONA BEACH SHORES, FL 32118 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 3408 S. ATLANTIC AVE, #86, DAYTONA BEACH SHORES, FL 32118 -
CHANGE OF MAILING ADDRESS 2014-04-30 3408 S. ATLANTIC AVE, #86, DAYTONA BEACH SHORES, FL 32118 -
REINSTATEMENT 2008-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000300563 TERMINATED 1000000152388 VOLUSIA 2009-12-08 2030-02-16 $ 470.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-26
REINSTATEMENT 2018-02-12
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State