Search icon

COASTAL DECOR & MORE CORP. - Florida Company Profile

Company Details

Entity Name: COASTAL DECOR & MORE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL DECOR & MORE CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Dec 2014 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P14000099278
FEI/EIN Number 47-2539571

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

Address: 177 MARAVILLA DRIVE, MIRAMAR BEACH, FL, 32550, US
Mail Address: 177 MARAVILLA DRIVE, MIRAMAR BEACH, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUGETT CAROL President 177 MARAVILLA DRIVE, MIRAMAR BEACH, FL, 32550
FUGETT CAROL Director 177 MARAVILLA DRIVE, MIRAMAR BEACH, FL, 32550
FUGETT CAROL Treasurer 177 MARAVILLA DRIVE, MIRAMAR BEACH, FL, 32550
FUGETT CAROL Secretary 177 MARAVILLA DRIVE, MIRAMAR BEACH, FL, 32550
FUGETT CAROL Agent 177 MARAVILLA DRIVE, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-01-04 - -
REGISTERED AGENT NAME CHANGED 2016-01-04 FUGETT, CAROL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2019-01-02
ANNUAL REPORT 2017-01-11
REINSTATEMENT 2016-01-04
Domestic Profit 2014-12-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State