Entity Name: | COASTAL GENS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COASTAL GENS 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: | 27 Mar 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Dec 2018 (6 years ago) |
Document Number: | P14000027836 |
FEI/EIN Number |
38-3933831
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 55 BAYBRIDGE DRIVE, GULF BREEZE, FL, 32561 |
Mail Address: | 55 BAYBRIDGE DRIVE, GULF BREEZE, FL, 32561 |
ZIP code: | 32561 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EVANS Tracy L | President | 55 BAYBRIDGE DRIVE, GULF BREEZE, FL, 32561 |
Vanko Ryan J | Agent | 501 E Burgess Road, Pensacola, FL, 32504 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-23 | Vanko, Ryan John | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-23 | 501 E Burgess Road, Apt B5, Pensacola, FL 32504 | - |
REINSTATEMENT | 2018-12-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
MERGER | 2017-01-25 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000168153 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-09-07 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-12-14 |
Merger | 2017-01-25 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State