Search icon

COASTAL WASTE & RECYCLING OF BAY COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: COASTAL WASTE & RECYCLING OF BAY COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL WASTE & RECYCLING OF BAY COUNTY, 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: 22 May 2014 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Jan 2022 (3 years ago)
Document Number: P14000045822
FEI/EIN Number 46-5752751

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

Address: 2481 NW 2ND AVENUE SUITE 200, BOCA RATON, FL, 33431
Mail Address: 2481 NW 2ND AVENUE SUITE 200, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pantano Brendon J Chief Executive Officer 2481 NW 2ND AVENUE, BOCA RATON, FL, 33431
Beaudoin Kristi Chief Financial Officer 2481 NW 2ND AVENUE, BOCA RATON, FL, 33431
Pantano Dennis Vice President 2481 NW 2ND AVENUE, BOCA RATON, FL, 33431
D'AMICO BRIAN Director 2481 NW 2ND AVENUE, BOCA RATON, FL, 33431
COWAN MATTHEW Secretary 2481 NW 2ND AVENUE, BOCA RATON, FL, 33431
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-24 2481 NW 2ND AVENUE SUITE 200, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2024-05-24 2481 NW 2ND AVENUE SUITE 200, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2024-05-24 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-05-24 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2022-01-20 COASTAL WASTE & RECYCLING OF BAY COUNTY, INC. -
AMENDMENT 2016-08-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000302364 TERMINATED 1000000956994 BAY 2023-06-19 2033-06-28 $ 1,691.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169

Documents

Name Date
Reg. Agent Change 2024-05-24
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-07
AMENDED ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2022-01-31
Name Change 2022-01-20
AMENDED ANNUAL REPORT 2021-06-21
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State