Search icon

COASTAL GIFTS INC. - Florida Company Profile

Company Details

Entity Name: COASTAL GIFTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL GIFTS 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: 12 Oct 2016 (9 years ago)
Document Number: P16000082878
FEI/EIN Number 81-4143787

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

Address: 7151 SW 107th Way, Hampton, FL, 32044, US
Mail Address: 7151 SW 107th Way, Hampton, FL, 32044, US
ZIP code: 32044
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
Morse Wayne President 7151 SW 107th Way, Hampton, FL, 32044
Morse Wayne Secretary 7151 SW 107th Way, Hampton, FL, 32044
Morse Wayne Treasurer 7151 SW 107th Way, Hampton, FL, 32044
Morse Wayne Director 7151 SW 107th Way, Hampton, FL, 32044

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 7151 SW 107th Way, Hampton, FL 32044 -
CHANGE OF MAILING ADDRESS 2024-02-01 7151 SW 107th Way, Hampton, FL 32044 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 7901 4th St N STE 300, St. Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2023-02-08 Registered Agents Inc -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-04
Reg. Agent Change 2020-10-19
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-29
Domestic Profit 2016-10-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State