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 |
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 |
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 | - |
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