Search icon

COASTAL CONTRACTORS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13375712 0418800 1974-03-28 701 E FLETCHER AVE, Tampa, FL, 33612
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-03-28
Case Closed 1974-05-10

Violation Items

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