Entity Name: | JBD COASTAL DEVELOPMENT INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JBD COASTAL DEVELOPMENT 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: | 01 Jul 2011 (14 years ago) |
Document Number: | P11000060792 |
FEI/EIN Number |
452747759
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3311 GULF BREEZE PKWY, #195, GULF BREEZE, FL, 32563, US |
Mail Address: | 3311 GULF BREEZE PKWY, #195, GULF BREEZE, FL, 32563, US |
ZIP code: | 32563 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEISTNER BARRY | President | 8-14 37TH AVE, LONG ISLAND CITY, NY, 11101 |
Seither Jonathan M | Chief Executive Officer | 1238 E Kennedy Blvd, Tampa, FL, 33602 |
SEITHER JONATHAN M | Agent | 1238 E Kennedy Blvd, Tampa, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-07 | 1238 E Kennedy Blvd, 1002, Tampa, FL 33602 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-21 | 3311 GULF BREEZE PKWY, #195, GULF BREEZE, FL 32563 | - |
CHANGE OF MAILING ADDRESS | 2013-04-21 | 3311 GULF BREEZE PKWY, #195, GULF BREEZE, FL 32563 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-05-17 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State