Search icon

COASTAL COVERINGS INC. - Florida Company Profile

Company Details

Entity Name: COASTAL COVERINGS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL COVERINGS 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: 01 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Mar 2021 (4 years ago)
Document Number: P14000039090
FEI/EIN Number APPLIED FOR

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 49511 BERMONT RD., PUNTA GORDA, FL, 33982, US
Mail Address: P.O. Box 3790, North Fort Myers, FL, 33918, US
ZIP code: 33982
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA RAFAEL III President 49511 BERMONT RD., PUNTA GORDA, FL, 33982
GARCIA RAFAEL III Treasurer 49511 BERMONT RD., PUNTA GORDA, FL, 33982
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 49511 BERMONT RD., PUNTA GORDA, FL 33982 -
CHANGE OF MAILING ADDRESS 2024-03-27 49511 BERMONT RD., PUNTA GORDA, FL 33982 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2021-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-04-14 - -
REGISTERED AGENT NAME CHANGED 2017-04-14 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-03-17
ANNUAL REPORT 2019-09-24
ANNUAL REPORT 2018-05-28
REINSTATEMENT 2017-04-14
ANNUAL REPORT 2015-04-19
Domestic Profit 2014-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State