Entity Name: | COASTAL CONTRACTORS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COASTAL CONTRACTORS 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: | 12 Feb 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Nov 2017 (7 years ago) |
Document Number: | P14000015106 |
FEI/EIN Number |
30-0809824
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 45222 E Holly Trail, Callahan, FL, 32011, US |
Mail Address: | 45222 E Holly Trail, Callahan, FL, 32011, US |
ZIP code: | 32011 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNS RICHARD AJR | President | 45222 E Holly Trail, Callahan, FL, 32011 |
JOHNS Richard AJr. | Agent | 45222 E Holly Trail, Callahan, FL, 32011 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2017-11-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-16 | 45222 E Holly Trail, Callahan, FL 32011 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-16 | JOHNS, Richard A, Jr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-16 | 45222 E Holly Trail, Callahan, FL 32011 | - |
CHANGE OF MAILING ADDRESS | 2017-02-16 | 45222 E Holly Trail, Callahan, FL 32011 | - |
NAME CHANGE AMENDMENT | 2014-11-20 | COASTAL CONTRACTORS INC. | - |
AMENDMENT | 2014-04-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-02-26 |
Amendment | 2017-11-01 |
ANNUAL REPORT | 2017-02-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13375712 | 0418800 | 1974-03-28 | 701 E FLETCHER AVE, Tampa, FL, 33612 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260451 A07 |
Issuance Date | 1974-04-08 |
Abatement Due Date | 1974-04-10 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260451 A02 |
Issuance Date | 1974-04-08 |
Abatement Due Date | 1974-04-10 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260451 A04 |
Issuance Date | 1974-04-08 |
Abatement Due Date | 1974-04-10 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260025 A |
Issuance Date | 1974-04-08 |
Abatement Due Date | 1974-04-10 |
Nr Instances | 2 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State