Search icon

COASTAL MITIGATIONS, INC. - Florida Company Profile

Company Details

Entity Name: COASTAL MITIGATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL MITIGATIONS, 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: 10 Apr 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Oct 2021 (4 years ago)
Document Number: P09000032558
FEI/EIN Number 264642418

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

Address: 7419 Sea Mist Dr, Port Charlotte, FL, 33981, US
Mail Address: 7419 Sea Mist Dr, Port Charlotte, FL, 33981, US
ZIP code: 33981
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOVAN SHANE President 7419 Sea Mist Dr, Port Charlotte, FL, 33981
Sovan Heather M Secretary 7419 Sea Mist Dr, Port Charlotte, FL, 33981
SNODE DANIEL Treasurer 10364 RACHEL AVE, ENGLEWOOD, FL, 34224
IZZO JOHN M Agent 773 SO INDIANA AVENUE, ENGLEWOOD, FL, 34223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000073091 SOVAN CONTRACTING GROUP EXPIRED 2015-07-14 2020-12-31 - 7402 ASHTABULA ST, ENGLEWOOD, FL, 34224

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-25 IZZO, JOHN M -
AMENDMENT 2021-10-04 - -
AMENDMENT 2018-05-07 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-20 7419 Sea Mist Dr, Port Charlotte, FL 33981 -
CHANGE OF MAILING ADDRESS 2018-03-20 7419 Sea Mist Dr, Port Charlotte, FL 33981 -
AMENDMENT 2015-10-08 - -
AMENDMENT 2015-09-14 - -
AMENDMENT 2011-11-28 - -
REINSTATEMENT 2010-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-11
Amendment 2021-10-04
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-20
Off/Dir Resignation 2019-08-05
ANNUAL REPORT 2019-04-08
Amendment 2018-05-07
ANNUAL REPORT 2018-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State