Search icon

COASTAL CURB APPEAL PROPERTY MANAGEMENT, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COASTAL CURB APPEAL PROPERTY MANAGEMENT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL CURB APPEAL PROPERTY MANAGEMENT, 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: 14 Jun 2010 (15 years ago)
Document Number: P10000049540
FEI/EIN Number 272853686

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

Address: 1630 6TH ST. S, JACKSONVILLE BCH, FL, 32250
Mail Address: 1630 6TH ST. S, JACKSONVILLE BCH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDONALD RONNIE W President 1630 6TH ST. S, JACKSONVILLE BCH, FL, 32250
MCDONALD RONNIE Agent 1630 6TH ST. S, JACKSONVILLE BCH, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-06-01 1630 6TH ST. S, JACKSONVILLE BCH, FL 32250 -
CHANGE OF MAILING ADDRESS 2025-06-01 1630 6TH ST. S, JACKSONVILLE BCH, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2024-06-01 1630 6TH ST. S, JACKSONVILLE BCH, FL 32250 -
CHANGE OF MAILING ADDRESS 2024-06-01 1630 6TH ST. S, JACKSONVILLE BCH, FL 32250 -
REGISTERED AGENT NAME CHANGED 2018-01-02 MCDONALD, RONNIE -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-21

USAspending Awards / Financial Assistance

Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
57700.00
Total Face Value Of Loan:
57700.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1377.00
Total Face Value Of Loan:
1377.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1377
Current Approval Amount:
1377
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1390.66

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State