Search icon

COASTAL PROFESSIONAL CONTRACTING, INC. - Florida Company Profile

Company Details

Entity Name: COASTAL PROFESSIONAL CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL PROFESSIONAL CONTRACTING, 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: 05 Aug 2013 (12 years ago)
Document Number: P13000065213
FEI/EIN Number 46-3369463

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

Mail Address: 13553 STATE RD 54, ODESSA, FL, 33556, US
Address: 12078 LAKE BLVD., NEW PORT RICHEY, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARRITT BLAKE V President 12078 LAKE BLVD., NEW PORT RICHEY, FL, 34655
PARRITT HEIDI J Vice President 12078 LAKE BLVD., NEW PORT RICHEY, FL, 34655
PARRITT HEIDI J Agent 12078 LAKE BLVD., NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-11-16 12078 LAKE BLVD., NEW PORT RICHEY, FL 34655 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-04 12078 LAKE BLVD., NEW PORT RICHEY, FL 34655 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-04 12078 LAKE BLVD., NEW PORT RICHEY, FL 34655 -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-02-28
AMENDED ANNUAL REPORT 2020-11-16
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-14

Date of last update: 02 May 2025

Sources: Florida Department of State