Search icon

COASTAL ANGLER MAGAZINE - CALIFORNIA, INC. - Florida Company Profile

Company Details

Entity Name: COASTAL ANGLER MAGAZINE - CALIFORNIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL ANGLER MAGAZINE - CALIFORNIA, 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 Mar 2010 (15 years ago)
Document Number: P10000021424
FEI/EIN Number 272090224

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

Address: 1980 N. Atlantic Avenue, Cocoa Beach, FL, 32931, US
Mail Address: P.O. Box 360576, Melbourne, FL, 32936, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN CLAUDE B Officer 1980 N. Atlantic Avenue, Cocoa Beach, FL, 32931
MARTIN CLAUDE B Agent 1980 N. Atlantic Avenue, Cocoa Beach, FL, 32931

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 1980 N. Atlantic Avenue, Ste 230-17, Cocoa Beach, FL 32931 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 1980 N. Atlantic Avenue, Ste 230-17, Cocoa Beach, FL 32931 -
CHANGE OF MAILING ADDRESS 2020-05-26 1980 N. Atlantic Avenue, Ste 230-17, Cocoa Beach, FL 32931 -
REGISTERED AGENT NAME CHANGED 2012-04-10 MARTIN, CLAUDE B -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State