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 |
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 | - |
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 | - | - |
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