Search icon

FLORIDA COAST REAL ESTATE, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA COAST REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA COAST REAL ESTATE, 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: 27 Sep 2010 (15 years ago)
Document Number: P10000078562
FEI/EIN Number 273892181

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

Address: 78 Allen Loop Dr., SANTA ROSA BEACH, FL, 32459, US
Mail Address: 78 Allen Loop Dr., SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINOR MICHAEL R President 78 Allen Loop Dr., SANTA ROSA BEACH, FL, 32459
Minor Michael R Agent 78 Allen Loop Dr., Santa Rosa Beach, FL, 32459

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-03 Minor, Michael R -
CHANGE OF PRINCIPAL ADDRESS 2018-02-01 78 Allen Loop Dr., SANTA ROSA BEACH, FL 32459 -
CHANGE OF MAILING ADDRESS 2018-02-01 78 Allen Loop Dr., SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-01 78 Allen Loop Dr., Santa Rosa Beach, FL 32459 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State