Search icon

COASTAL ROOFING INC.

Company Details

Entity Name: COASTAL ROOFING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Jul 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Dec 2015 (9 years ago)
Document Number: P10000056732
FEI/EIN Number 800624061
Address: 11210 Philips Industrial Boulevard, Ste. 6, Jacksonville, FL, 32256, US
Mail Address: PO Box 56965, JACKSONVILLE, FL, 32241, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ENTERKIN BRANDON L Agent 11210 Philips Industrial Boulevard, Jacksonville, FL, 32256

Director

Name Role Address
ENTERKIN BRANDON L Director PO Box 56965, JACKSONVILLE, FL, 32241

President

Name Role Address
ENTERKIN BRANDON L President PO Box 56965, JACKSONVILLE, FL, 32241

Secretary

Name Role Address
ENTERKIN BRANDON L Secretary PO Box 56965, JACKSONVILLE, FL, 32241

Treasurer

Name Role Address
ENTERKIN BRANDON L Treasurer PO Box 56965, JACKSONVILLE, FL, 32241

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 11210 Philips Industrial Boulevard, Ste. 6, Jacksonville, FL 32256 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 11210 Philips Industrial Boulevard, Ste. 6, Jacksonville, FL 32256 No data
AMENDMENT 2015-12-18 No data No data
CHANGE OF MAILING ADDRESS 2015-03-20 11210 Philips Industrial Boulevard, Ste. 6, Jacksonville, FL 32256 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000099657 TERMINATED 15-363-D1 LEON 2016-12-30 2022-02-24 $19,901.36 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-01-25
Amendment 2015-12-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State