Search icon

PALM COAST AND THE BEACHES REAL ESTATE, INC. - Florida Company Profile

Company Details

Entity Name: PALM COAST AND THE BEACHES REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALM COAST AND THE BEACHES 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: 09 Jan 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Oct 2020 (5 years ago)
Document Number: P13000003120
FEI/EIN Number 46-1839720

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

Address: 2323 N State St, Bunnell, FL, 32110, US
Mail Address: 2323 N State St, Bunnell, FL, 32110, US
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVANS CATHERINE M President 2323 N State St, Bunnell, FL, 32110
EVANS CATHERINE Agent 2323 N State St, Bunnell, FL, 32110

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-27 2323 N State St, Suite 150 A, Bunnell, FL 32110 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 2323 N State St, Suite 150 A, Bunnell, FL 32110 -
CHANGE OF MAILING ADDRESS 2024-03-27 2323 N State St, Suite 150 A, Bunnell, FL 32110 -
AMENDMENT 2020-10-06 - -
AMENDMENT 2020-04-21 - -
REGISTERED AGENT NAME CHANGED 2015-07-26 EVANS, CATHERINE -
REINSTATEMENT 2015-07-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-10
Amendment 2020-10-06
Amendment 2020-04-21
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State