Entity Name: | D & M COASTAL CORP., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
D & M COASTAL CORP., 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: | 21 Oct 2010 (15 years ago) |
Document Number: | P10000086623 |
FEI/EIN Number |
273789952
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1005 Truman Avenue, KEY WEST, FL, 33040, US |
Mail Address: | 1005 Truman Avenue, KEY WEST, FL, 33040, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Messier Dianna | President | 18 Diamond Dr, Key West, FL, 33040 |
Messier Dianna | Treasurer | 18 Diamond Dr, Key West, FL, 33040 |
Messier Dianna | Director | 18 Diamond Dr, Key West, FL, 33040 |
Messier Martin | Secretary | 18 Diamond Dr, Key West, FL, 33040 |
Messier Martin | Director | 18 Diamond Dr, Key West, FL, 33040 |
KLITENICK RICHARD M | Agent | 1009 SIMONTON ST., KEY WEST, FL, 33040 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000086900 | COASTAL CLEANERS | ACTIVE | 2016-08-16 | 2026-12-31 | - | 1005 TRUMAN AVE., KEY WEST, FL, 33040 |
G10000100590 | COASTAL CLEANERS | EXPIRED | 2010-11-02 | 2015-12-31 | - | 2 AZALEA DRIVE, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 1005 Truman Avenue, KEY WEST, FL 33040 | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 1005 Truman Avenue, KEY WEST, FL 33040 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000423117 | TERMINATED | 1000000663676 | MONROE | 2015-03-05 | 2025-04-02 | $ 342.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000291285 | TERMINATED | 1000000563406 | MONROE | 2013-12-23 | 2034-03-13 | $ 2,474.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119WY ST |
J13000135062 | TERMINATED | 1000000419896 | MONROE | 2012-12-06 | 2033-01-16 | $ 3,698.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-05 |
ANNUAL REPORT | 2019-07-23 |
ANNUAL REPORT | 2018-07-10 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-17 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 01 May 2025
Sources: Florida Department of State