Search icon

COASTAL HEALTH INC. - Florida Company Profile

Company Details

Entity Name: COASTAL HEALTH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL HEALTH 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: 22 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Feb 2020 (5 years ago)
Document Number: P12000028235
FEI/EIN Number 35-2441394

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

Address: 16410 Bridgewalk Dr, Lithia, FL, 33547, US
Mail Address: 16410 Bridgewalk Dr, Lithia, FL, 33547, US
ZIP code: 33547
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRETHER JILL President 16410 Bridgewalk Dr, Lithia, FL, 33547
Grether Jill Agent 16410 Bridgewalk Dr, Lithia, FL, 33547

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-03-26 Grether, Jill -
CHANGE OF PRINCIPAL ADDRESS 2013-04-02 16410 Bridgewalk Dr, Lithia, FL 33547 -
CHANGE OF MAILING ADDRESS 2013-04-02 16410 Bridgewalk Dr, Lithia, FL 33547 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-02 16410 Bridgewalk Dr, Lithia, FL 33547 -

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-29
REINSTATEMENT 2020-02-12
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-03-26

Date of last update: 02 May 2025

Sources: Florida Department of State