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 |
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 | - |
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 | - | - |
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 |
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