Search icon

COASTAL REALTY CORP. - Florida Company Profile

Company Details

Entity Name: COASTAL REALTY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL REALTY CORP. 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: 01 Feb 1999 (26 years ago)
Document Number: P99000011349
FEI/EIN Number 593557611

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

Address: 111 BEAL PKWY SE, FORT WALTON BEACH, FL, 32548
Mail Address: 111 BEAL PKWY SE, FORT WALTON BEACH, FL, 32548
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUDGENS ROBERT S President 111 BEAL PARKWAY SE, FORT WALTON BEACH, FL, 32548
BAVARIAN DENISE HUDGENS Vice President 111 BEAL PARKWAY SE, FORT WALTON BEACH, FL, 32548
HUDGENS ROBERT S Secretary 111 BEAL PARKWAY SE, FORT WALTON BEACH, FL, 32548
HUDGENS ROBERT S Treasurer 111 BEAL PARKWAY SE, FORT WALTON BEACH, FL, 32548
Whaley Jonathan T Agent 111 BEAL PARKWAY SE, FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-08 Whaley, Jonathan T -
CHANGE OF PRINCIPAL ADDRESS 2000-04-18 111 BEAL PKWY SE, FORT WALTON BEACH, FL 32548 -
CHANGE OF MAILING ADDRESS 2000-04-18 111 BEAL PKWY SE, FORT WALTON BEACH, FL 32548 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
AMENDED ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State