Search icon

COASTAL CERAMIC TILE INC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
SCHMIDT JOHN President 13757 49th St. North, Clearwater, FL, 33782
SCHMIDT JOHN Agent 13757 49th St. North, Clearwater, FL, 33782

Events

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 - -

Debts

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

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109212860 0420600 1999-07-13 1200 GULF BLVD., CLEARWATER, FL, 33767
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-07-14
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 1999-09-29

Violation Items

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