Search icon

COASTAL M.R.O., INC. - Florida Company Profile

Company Details

Entity Name: COASTAL M.R.O., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL M.R.O., 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: 27 Dec 1990 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 May 2012 (13 years ago)
Document Number: S21715
FEI/EIN Number 650233029

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

Address: 6202 PRESIDENTIAL CT., STE A, FORT MYERS, FL, 33919, US
Mail Address: 6202 PRESIDENTIAL CT., STE A, FORT MYERS, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMONS CHERYL Agent 6202 PRESIDENTIAL CT., FORT MYERS, FL, 33919
RAVITZ, STEVEN C. Vice President 6202 PRESIDENTIAL CT., FORT MYERS, FL, 33919
COLLIER, MICHAEL E. President 6202 PRESIDENTIAL CT, FORT MYERS, FL, 33919
SIMONS, CHERYL L. Treasurer 6202 PRESIDENTIAL CT., FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-18 SIMONS, CHERYL -
CHANGE OF MAILING ADDRESS 2018-04-09 6202 PRESIDENTIAL CT., STE A, FORT MYERS, FL 33919 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 6202 PRESIDENTIAL CT., STE A, FORT MYERS, FL 33919 -
REINSTATEMENT 2012-05-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-15 6202 PRESIDENTIAL CT., SUITE A, FORT MYERS, FL 33919 -
REINSTATEMENT 2009-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000493552 TERMINATED 1000000431776 LEE 2013-01-31 2023-02-27 $ 465.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000932791 TERMINATED 1000000304994 LEE 2012-11-20 2022-12-05 $ 630.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State