Search icon

COASTAL ART GLASS INTERIORS, INC. - Florida Company Profile

Company Details

Entity Name: COASTAL ART GLASS INTERIORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL ART GLASS INTERIORS, 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: 08 Aug 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jan 2024 (a year ago)
Document Number: P13000066425
FEI/EIN Number 46-3433069

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

Address: 1528 NW 3RD STREET, DEERFIELD BEACH, FL, 33442, US
Mail Address: 1528 NW 3RD STREET, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWORD ROBERT G President 1528 NW 3RD STREET, DEERFIELD BEACH, FL, 33442
SWORD ELIZABETH Vice President 147 DEER CREEK BLVD #408, DEERFIELD BEACH, FL, 33442
SWORD ROBERT G Agent 1528 NW 3RD STREET, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
AMENDMENT 2024-01-26 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 1528 NW 3RD STREET, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2021-03-16 1528 NW 3RD STREET, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 1528 NW 3RD STREET, DEERFIELD BEACH, FL 33442 -
AMENDMENT 2013-10-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
Amendment 2024-01-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State