Search icon

COASTAL BREAD COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: COASTAL BREAD COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL BREAD COMPANY, 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: 19 May 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2020 (5 years ago)
Document Number: P17000045215
FEI/EIN Number 82-1627671

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

Address: 3425 VIA POINCIANA, LAKE WORTH, FL, 33467, US
Mail Address: 3425 VIA POINCIANA, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ HECTOR L President 3425 VIA POINCIANA, LAKE WORTH, FL, 33467
RODRIGUEZ HECTOR L Agent 3425 VIA POINCIANA, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 3425 VIA POINCIANA, APT 307, LAKE WORTH, FL 33467 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 3425 VIA POINCIANA, APT 307, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2022-04-26 3425 VIA POINCIANA, APT 307, LAKE WORTH, FL 33467 -
REINSTATEMENT 2020-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-18 RODRIGUEZ, HECTOR L -
REINSTATEMENT 2019-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-29
REINSTATEMENT 2020-10-19
REINSTATEMENT 2019-10-18
ANNUAL REPORT 2018-03-08
Domestic Profit 2017-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State