Search icon

COASTAL HOME IMPROVEMENTS & STORM RESTORATION, INC - Florida Company Profile

Company Details

Entity Name: COASTAL HOME IMPROVEMENTS & STORM RESTORATION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL HOME IMPROVEMENTS & STORM RESTORATION, 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: 25 Oct 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Mar 2019 (6 years ago)
Document Number: P17000086410
FEI/EIN Number 82-3215183

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

Address: 4842 CR 656, Webster, FL, 33597, US
Mail Address: 4842 CR 656, Webster, FL, 33597, US
ZIP code: 33597
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Eriksson Deborah President 4842 CR 656, Webster, FL, 33597
Ericsson Stefan C Director 1517 S. Evergreen St, Clearwater, FL, 33756
Eriksson Deborah C Agent 4842 CR 656, Webster, FL, 33597

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 4842 CR 656, Webster, FL 33597 -
CHANGE OF MAILING ADDRESS 2024-04-09 4842 CR 656, Webster, FL 33597 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 4842 CR 656, Webster, FL 33597 -
REGISTERED AGENT NAME CHANGED 2023-03-20 Eriksson, Deborah C -
REINSTATEMENT 2019-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-10
AMENDED ANNUAL REPORT 2021-08-20
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-31
REINSTATEMENT 2019-03-13
Domestic Profit 2017-10-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State