Search icon

COASTAL SHUTTERS & WINDOW TREATMENTS INC. - Florida Company Profile

Company Details

Entity Name: COASTAL SHUTTERS & WINDOW TREATMENTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL SHUTTERS & WINDOW TREATMENTS 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: 19 Dec 2007 (17 years ago)
Document Number: P07000133502
FEI/EIN Number 261590011

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

Address: 2242 STATE ROAD 44, NEW SMYRNA BEACH, FL, 32168
Mail Address: 2812 Isles Way, New Smyrna Beach, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYONS JULIE A President 805 CANYON CREEK DR., New Smyrna Beach, FL, 32168
LYONS JULIE A Agent 805 CANTON CREEK DR, New Smyrna Beach, FL, 32168

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 805 CANTON CREEK DR, New Smyrna Beach, FL 32168 -
REGISTERED AGENT NAME CHANGED 2023-01-22 LYONS, JULIE A -
CHANGE OF MAILING ADDRESS 2022-01-16 2242 STATE ROAD 44, NEW SMYRNA BEACH, FL 32168 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-16 2812 Isles Way, New Smyrna Beach, FL 32168 -
CHANGE OF PRINCIPAL ADDRESS 2012-05-18 2242 STATE ROAD 44, NEW SMYRNA BEACH, FL 32168 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-01-15

Date of last update: 01 May 2025

Sources: Florida Department of State