Search icon

COASTAL SHARPENING OF FLORIDA, INC - Florida Company Profile

Company Details

Entity Name: COASTAL SHARPENING OF FLORIDA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL SHARPENING OF FLORIDA, 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: 15 Aug 2014 (11 years ago)
Document Number: P14000068282
FEI/EIN Number 47-1598728

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

Mail Address: P O BOX 118, MOLINO, FL, 32577, US
Address: 4019 Sunshine Ridge Ct, Molino, FL, 32577, US
ZIP code: 32577
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Adkerson Jami S President 4019 Sunshine Ridge Ct, Molino, FL, 32577
Adkerson Robert P Vice President 4019 Sunshine Ridge Ct, Molino, FL, 32577
ADKERSON JAMI S Agent 4019 Sunshine Ridge Ct, Molino, FL, 32577

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-24 4019 Sunshine Ridge Ct, Molino, FL 32577 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 4019 Sunshine Ridge Ct, Molino, FL 32577 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 4019 Sunshine Ridge Ct, Molino, FL 32577 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State