Search icon

COASTAL INNOVATIONS CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

COASTAL INNOVATIONS CONSTRUCTION, 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: 08 Dec 1997 (27 years ago)
Last Event: REVOCATION OF VOLUNTARY DISSOLUT
Event Date Filed: 25 May 2022 (3 years ago)
Document Number: P97000102959
FEI/EIN Number 650797904

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

Address: 437 SW Fairway Landing, Port Saint Lucie, FL, 34986, US
Mail Address: 437 SW Fairway Landing, Port Saint Lucie, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Montes Juan ASr. President 437 SW Fairway Landing, Port Saint Lucie, FL, 34986
MONTES JUAN ASr. Agent 437 SW Fairway Landing, Port Saint Lucie, FL, 34986

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-20 437 SW Fairway Landing, Port Saint Lucie, FL 34986 -
CHANGE OF MAILING ADDRESS 2023-01-20 437 SW Fairway Landing, Port Saint Lucie, FL 34986 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 437 SW Fairway Landing, Port Saint Lucie, FL 34986 -
REVOCATION OF VOLUNTARY DISSOLUT 2022-05-25 - -
VOLUNTARY DISSOLUTION 2022-03-16 - -
REGISTERED AGENT NAME CHANGED 2013-03-25 MONTES, JUAN A, Sr. -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-01-20
Revocation of Dissolution 2022-05-25
VOLUNTARY DISSOLUTION 2022-03-16
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State