Search icon

GET COASTAL EXTERIORS INC.

Company Details

Entity Name: GET COASTAL EXTERIORS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Nov 2015 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Nov 2019 (5 years ago)
Document Number: P15000090605
FEI/EIN Number 47-5653758
Address: 6834 28th Street Circle East, Sarasota, FL 34243
Mail Address: 6834 28th Street Circle East, Sarasota, FL 34243
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GET COASTAL EXTERIORS 401(K) 2022 475653758 2023-08-03 GET COASTAL EXTERIORS 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238100
Sponsor’s telephone number 9414172521
Plan sponsor’s address 1004 10TH STREET W, PALMETTO, FL, 34221

Agent

Name Role
PEEBLES LAW FIRM, P.A. Agent

President

Name Role Address
Coutsolioutsos, Terry President 6834 28th St. Cir. E., Sarasota, FL 34240

Secretary

Name Role Address
Coutsolioutsos, Terry Secretary 6834 28th St. Cir. E., Sarasota, FL 34240

Treasurer

Name Role Address
Coutsolioutsos, Terry Treasurer 6834 28th St. Cir. E., Sarasota, FL 34240

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 6834 28th Street Circle East, Sarasota, FL 34243 No data
CHANGE OF MAILING ADDRESS 2024-02-05 6834 28th Street Circle East, Sarasota, FL 34243 No data
REGISTERED AGENT NAME CHANGED 2023-04-28 Peebles Law Firm, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 1201 6th Ave W., Suite 505, Bradenton, FL 34205 No data
AMENDMENT 2019-11-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000790618 LAPSED 18-237-CI PINELLAS COUNTY CIRCUIT CIVIL 2018-11-21 2023-12-10 $55,035.07 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., 1 ABC PARKWAY, BELOIT, WI 53511
J18000584326 LAPSED 41-2017-CA-005345-AX MANATEE COUNTY CIRCUIT 2018-04-03 2023-08-29 $14,100.00 HERNAN-EDGARDO ELVIR-MEDINA, 2627 32ND AVE. E., BRADENTON, FLORIDA 34208
J18000123323 LAPSED 2017 CA 007771 HILLSBOROUGH CO. 2017-10-04 2023-03-28 $118,373.28 BEACON SALES ACQUISITION, INC, 505 HUNTMAR PARK DRIVE, SUITE 33, HEMDON, VA 20170

Documents

Name Date
ANNUAL REPORT 2024-03-29
AMENDED ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2023-01-24
Reg. Agent Change 2022-07-27
Reg. Agent Resignation 2022-06-13
AMENDED ANNUAL REPORT 2022-05-10
Reg. Agent Change 2022-03-29
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7321137110 2020-04-14 0455 PPP 1004 10th Street West N/A, PALMETTO, FL, 34221
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155500
Loan Approval Amount (current) 155500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PALMETTO, MANATEE, FL, 34221-0001
Project Congressional District FL-16
Number of Employees 29
NAICS code 324121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 157162.99
Forgiveness Paid Date 2021-05-20

Date of last update: 19 Feb 2025

Sources: Florida Department of State