Search icon

R.M. COATS CONSTRUCTION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: R.M. COATS CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.M. COATS 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: 23 Mar 1998 (27 years ago)
Document Number: P98000027317
FEI/EIN Number 650827568

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

Address: 1 PINE BREEZE LANE, VENICE, FL, 34293
Mail Address: 1 PINE BREEZE LANE, VENICE, FL, 34293
ZIP code: 34293
City: Venice
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COATS ROBERT M Director 1 PINE BREEZE LANE, VENICE, FL, 34293
COATS WILLIAM L Director 251 CADDY RD., ROTONDA WEST, FL, 33947
COATS ROBERT M Agent 1 PINE BREEZE LANE, VENICE, FL, 34293
COATS ROBERT M Secretary 1 PINE BREEZE LANE, VENICE, FL, 34293
COATS ROBERT M President 1 PINE BREEZE LANE, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-04-24 1 PINE BREEZE LANE, VENICE, FL 34293 -
CHANGE OF PRINCIPAL ADDRESS 2011-08-04 1 PINE BREEZE LANE, VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 2011-08-04 1 PINE BREEZE LANE, VENICE, FL 34293 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-20

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
64607.00
Total Face Value Of Loan:
64607.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-06-09
Type:
Planned
Address:
TOSCANA ISLES 171 PESCADORA PLACE, NOKOMIS, FL, 34275
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-02-20
Type:
Planned
Address:
18201 CREEKSIDE PRESERVE LOOP, FORT MYERS, FL, 33908
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-07-17
Type:
Complaint
Address:
2761 SOUTH MCCALL ROAD, ENGLEWOOD, FL, 34224
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-02-25
Type:
Planned
Address:
100 GULF BLVD, BOCA GRANDE, FL, 33921
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$64,607
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$64,607
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$65,463.71
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $64,607

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State