Search icon

COASTAL HOMES OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: COASTAL HOMES OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL HOMES OF SOUTH FLORIDA, 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: 24 Nov 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Oct 2021 (4 years ago)
Document Number: P97000100029
FEI/EIN Number 651064794

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

Address: 5959 WATERFORD DISTRICT DR, MIAMI, FL, 33126, US
Mail Address: 5959 WATERFORD DISTRICT DR, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY THOMAS C President 5959 WATERFORD DISTRICT DR, MIAMI, FL, 33126
DELLER TODD R Treasurer 5959 WATERFORD DISTRICT DR, MIAMI, FL, 33126
MURPHY SEAN M President 5959 WATERFORD DISTRICT DR, MIAMI, FL, 33126
Chin Kesang S Secretary 5959 WATERFORD DISTRICT DR, MIAMI, FL, 33126
CORPCO, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000153195 COASTAL HOMES ACTIVE 2009-09-08 2029-12-31 - 5959 WATERFORD DISTRICT DRIVE, SUITE #200, MIAMI, FL, 33126
G06053900224 COASTAL INTERIORS ACTIVE 2006-02-22 2026-12-31 - 5959 BLUE LAGOON DRIVE, 200, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-25 Corpco, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 901 Ponce de Leon Blvd., 10th FL, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 5959 WATERFORD DISTRICT DR, SUITE 200, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2023-04-10 5959 WATERFORD DISTRICT DR, SUITE 200, MIAMI, FL 33126 -
AMENDMENT 2021-10-13 - -
AMENDMENT 2019-06-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-20
Amendment 2021-10-13
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-23
Amendment 2019-06-10
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
383100.00
Total Face Value Of Loan:
383100.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
383100
Current Approval Amount:
383100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
294174.09

Date of last update: 03 Jun 2025

Sources: Florida Department of State