Entity Name: | COASTAL CERAMIC TILE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COASTAL CERAMIC TILE 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: | 31 Jan 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Oct 2023 (a year ago) |
Document Number: | P14000010258 |
FEI/EIN Number |
36-4778867
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13757 49th St. North, Clearwater, FL, 33782, US |
Mail Address: | 13757 49th St. North, Clearwater, FL, 33782, US |
ZIP code: | 33782 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHMIDT JOHN | President | 13757 49th St. North, Clearwater, FL, 33782 |
SCHMIDT JOHN | Agent | 13757 49th St. North, Clearwater, FL, 33782 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-15 | 13757 49th St. North, Clearwater, FL 33782 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-15 | 13757 49th St. North, Clearwater, FL 33782 | - |
CHANGE OF MAILING ADDRESS | 2024-04-15 | 13757 49th St. North, Clearwater, FL 33782 | - |
REINSTATEMENT | 2023-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-11-18 | SCHMIDT, JOHN | - |
REINSTATEMENT | 2019-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000532216 | ACTIVE | 1000000835078 | LEE | 2019-07-29 | 2039-08-07 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
REINSTATEMENT | 2023-10-10 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-05-11 |
REINSTATEMENT | 2019-11-18 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109212860 | 0420600 | 1999-07-13 | 1200 GULF BLVD., CLEARWATER, FL, 33767 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260102 A01 |
Issuance Date | 1999-08-10 |
Abatement Due Date | 1999-08-13 |
Current Penalty | 225.0 |
Initial Penalty | 225.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260405 A02 IIJ |
Issuance Date | 1999-08-10 |
Abatement Due Date | 1999-08-13 |
Current Penalty | 225.0 |
Initial Penalty | 225.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260059 E01 |
Issuance Date | 1999-08-10 |
Abatement Due Date | 1999-09-13 |
Nr Instances | 1 |
Nr Exposed | 24 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260059 G01 |
Issuance Date | 1999-08-10 |
Abatement Due Date | 1999-09-13 |
Nr Instances | 1 |
Nr Exposed | 24 |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19260059 H |
Issuance Date | 1999-08-10 |
Abatement Due Date | 1999-09-13 |
Nr Instances | 1 |
Nr Exposed | 24 |
Gravity | 01 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State