Entity Name: | COASTAL RESOURCES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COASTAL RESOURCES, 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: | 09 Sep 1997 (28 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Apr 2017 (8 years ago) |
Document Number: | P97000078685 |
FEI/EIN Number |
593484278
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11512 LAKE MEAD AVE, JACKSONVILLE, FL, 32256, US |
Mail Address: | 11512 LAKE MEAD AVE, JACKSONVILLE, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATTERSON GUY | Officer | 11512 Lake Mead Avenue, JACKSONVILLE, FL, 32256 |
BAJALIA LAW OFFICE, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-13 | 11512 LAKE MEAD AVE, Suite 301, JACKSONVILLE, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2023-04-13 | 11512 LAKE MEAD AVE, Suite 301, JACKSONVILLE, FL 32256 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-13 | 7645 Gate Parkway, Suite 106, JACKSONVILLE, FL 32256 | - |
AMENDMENT | 2017-04-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-17 | BAJALIA LAW OFFICE, P.A. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-05-11 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-08 |
Amendment | 2017-04-17 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State