Search icon

COYOTE BEACH PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: COYOTE BEACH PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COYOTE BEACH PROPERTIES, 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: 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: 18 Apr 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P17000035448
FEI/EIN Number 82-1522753

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

Address: 1702 Andros Isle, Coconut Creek, FL, 33066, US
Mail Address: 1702 Andros Isle, Coconut Creek, FL, 33066, US
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTEAGUDO JOSE L President 1702 Andros Isle, Coconut Creek, FL, 33066
OESTERLE MARC W Agent 1853 PEELER ROAD, SUITE D, ATLANTA, FL, 30338

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-19 1702 Andros Isle, Suite D-4, Coconut Creek, FL 33066 -
CHANGE OF MAILING ADDRESS 2022-01-19 1702 Andros Isle, Suite D-4, Coconut Creek, FL 33066 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-19 1853 PEELER ROAD, SUITE D, ATLANTA, FL 30338 -
REGISTERED AGENT NAME CHANGED 2019-02-06 OESTERLE, MARC W -
REINSTATEMENT 2019-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-17
REINSTATEMENT 2019-02-06
Domestic Profit 2017-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State