Search icon

COASTAL LANDSCAPING SERVICES, INC. OF SOUTH FLORIDA - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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