Entity Name: | COASTAL ROOFING PROFESSIONALS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COASTAL ROOFING PROFESSIONALS 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: | 19 Apr 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Jul 2019 (6 years ago) |
Document Number: | P13000035309 |
FEI/EIN Number |
462608877
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4516 Hwy 20 E #214, Niceville, FL, 32578, US |
Mail Address: | 4516 Hwy 20 E #214, Niceville, FL, 32578, US |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jolly Greg | President | 255 Edge Ave, Valparaiso, FL, 32580 |
Jolly Greg | Treasurer | 255 Edge Ave, Valparaiso, FL, 32580 |
JOLLY GREG | Agent | 255 Edge Ave, Valparaiso, FL, 32580 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-01 | 255 Edge Ave, Valparaiso, FL 32580 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-16 | 4516 Hwy 20 E #214, Niceville, FL 32578 | - |
CHANGE OF MAILING ADDRESS | 2020-01-16 | 4516 Hwy 20 E #214, Niceville, FL 32578 | - |
NAME CHANGE AMENDMENT | 2019-07-19 | COASTAL ROOFING PROFESSIONALS INC | - |
REINSTATEMENT | 2017-01-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-21 | JOLLY, GREG | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT | 2015-08-11 | - | - |
REINSTATEMENT | 2015-02-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-01-16 |
Name Change | 2019-07-19 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-15 |
REINSTATEMENT | 2017-01-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9625347210 | 2020-04-28 | 0491 | PPP | 4516 HIGHWAY 20, NICEVILLE, FL, 32578 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State