Search icon

COASTAL EXPORTS, INC. - Florida Company Profile

Company Details

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

COASTAL EXPORTS, 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: 14 Sep 1994 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 May 1995 (30 years ago)
Document Number: P94000067722
FEI/EIN Number 650520894

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

Address: 10848 NW 80TH CIRCLE, PARKLAND, FL, 33076, US
Mail Address: 10848 NW 80TH CIRCLE, PARKLAND, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAND RICHARD President 10848 NW 80TH CIRCLE, PARKLAND, FL, 33076
BRAND RICHARD Secretary 10848 NW 80TH CIRCLE, PARKLAND, FL, 33076
BRAND RICHARD Agent 10848 NW 80TH CIRCLE, PARKLAND, FL, 33076

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-09 10848 NW 80TH CIRCLE, PARKLAND, FL 33076 -
CHANGE OF MAILING ADDRESS 2010-04-09 10848 NW 80TH CIRCLE, PARKLAND, FL 33076 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-09 10848 NW 80TH CIRCLE, PARKLAND, FL 33076 -
NAME CHANGE AMENDMENT 1995-05-01 COASTAL EXPORTS, INC. -
NAME CHANGE AMENDMENT 1994-11-10 MARCA TRADING, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State