Entity Name: | FLORIDA COASTAL DEVELOPMENT CONSULTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA COASTAL DEVELOPMENT CONSULTING, 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: | 16 Jan 1996 (29 years ago) |
Document Number: | P96000005311 |
FEI/EIN Number |
593358733
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 251 Dominica Cir W, Niceville, FL, 32578, US |
Mail Address: | 251 Dominica Cir W, Niceville, FL, 32578, US |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHIN ONG-IN | President | 251 Dominica Cir W, Niceville, FL, 32578 |
SHIN ONG-IN | Secretary | 251 Dominica Cir W, Niceville, FL, 32578 |
SHIN ONG-IN | Treasurer | 251 Dominica Cir W, Niceville, FL, 32578 |
SHIN YOUNG-RAN | Agent | 251 Dominica Cir W, Niceville, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-20 | SHIN, YOUNG-RAN | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-04 | 251 Dominica Cir W, Niceville, FL 32578 | - |
CHANGE OF MAILING ADDRESS | 2021-02-04 | 251 Dominica Cir W, Niceville, FL 32578 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-04 | 251 Dominica Cir W, Niceville, FL 32578 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State