Search icon

COASTAL CAPITAL ACQUISITION CORP. - Florida Company Profile

Company Details

Entity Name: COASTAL CAPITAL ACQUISITION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL CAPITAL ACQUISITION CORP. 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 Aug 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Aug 2022 (3 years ago)
Document Number: P10000065685
FEI/EIN Number 880428896

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

Mail Address: 50 North Laura Street, Jacksonville, FL, 32202, US
Address: 50 N laura st, Jacksonville, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Monroe Rohn Director 50 N laura st, Jacksonville, FL, 32202
Jackson Paul Director 50 N laura st, Jacksonville, FL, 32202
PITRE WILLIAM Chief Executive Officer 50 N LAURA STREET, SUITE 2500, JACKSONVILLE, FL, 32202
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
AMENDMENT 2022-08-03 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-04 50 N laura st, # 2500, Jacksonville, FL 32202 -
CHANGE OF MAILING ADDRESS 2022-01-10 50 N laura st, # 2500, Jacksonville, FL 32202 -
REGISTERED AGENT NAME CHANGED 2022-01-10 INCORP SERVICES, INC. -
REINSTATEMENT 2016-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2012-02-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-08
Amendment 2022-08-03
AMENDED ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-05-24
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State