Entity Name: | COASTAL LANDSCAPING SERVICES, INC. OF SOUTH FLORIDA |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COASTAL LANDSCAPING SERVICES, INC. OF SOUTH FLORIDA 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: | 27 Oct 1993 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2011 (13 years ago) |
Document Number: | P93000076179 |
FEI/EIN Number |
650448538
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5030 Clock Road, LAKE WORTH, FL, 33463, US |
Mail Address: | 5030 Clock Road, LAKE WORTH, FL, 33463, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DALTON TERRENCE J | Officer | 5030 Clock Road, LAKE WORTH, FL, 33463 |
DALTON SUSAN | Director | 5030 Clock Road, LAKE WORTH, FL, 33463 |
DALTON TERRENCE J | Agent | 5030 Clock Road, LAKE WORTH, FL, 33463 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-06-28 | 5030 Clock Road, LAKE WORTH, FL 33463 | - |
CHANGE OF MAILING ADDRESS | 2018-06-28 | 5030 Clock Road, LAKE WORTH, FL 33463 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-06-28 | 5030 Clock Road, LAKE WORTH, FL 33463 | - |
REINSTATEMENT | 2011-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2004-07-16 | - | - |
NAME CHANGE AMENDMENT | 2004-07-16 | COASTAL LANDSCAPING SERVICES, INC. OF SOUTH FLORIDA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-06-28 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-21 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State