Search icon

COASTLINE CERTIFIED GENERAL CONTRACTOR, INC. - Florida Company Profile

Company Details

Entity Name: COASTLINE CERTIFIED GENERAL CONTRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTLINE CERTIFIED GENERAL CONTRACTOR, 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: 10 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Apr 2024 (a year ago)
Document Number: P17000023133
FEI/EIN Number 820808403

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

Address: 13551 Tarrasa Ct W, Jacksonville, FL, 32225, US
Mail Address: 13551 Tarrasa Ct W, Jacksonville, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT JORDAN P President 13551 Tarrasa Ct W, Jacksonville, FL, 32225
WRIGHT JORDAN P Agent 13551 Tarrasa Ct W, Jacksonville, FL, 32225

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-18 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 13551 Tarrasa Ct W, Jacksonville, FL 32225 -
CHANGE OF MAILING ADDRESS 2024-04-18 13551 Tarrasa Ct W, Jacksonville, FL 32225 -
REGISTERED AGENT NAME CHANGED 2024-04-18 WRIGHT, JORDAN P -
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 13551 Tarrasa Ct W, Jacksonville, FL 32225 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2024-04-18
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-02
Domestic Profit 2017-03-10

Date of last update: 02 May 2025

Sources: Florida Department of State