Entity Name: | FLORIDA COAST CHARTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA COAST CHARTERS, 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: | 28 May 1992 (33 years ago) |
Document Number: | V39524 |
FEI/EIN Number |
593128356
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 25 CAUSEWAY BLVD., SLIP #44, CLEARWATER, FL, 33767, US |
Mail Address: | 1646 PINEWOOD DR, CLEARWATER, FL, 33756, US |
ZIP code: | 33767 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLBY MICHAEL H | Director | 1646 PINEWOOD DR, CLEARWATER, FL, 33756 |
COLBY MICHAEL H | President | 1646 PINEWOOD DR, CLEARWATER, FL, 33756 |
COLBY MARCIA M | Director | 1646 PINEWOOD DR, CLEARWATER, FL, 33756 |
COLBY MARCIA M | Treasurer | 1646 PINEWOOD DR, CLEARWATER, FL, 33756 |
COLBY MICHAEL H | Agent | 1646 PINEWOOD DR, CLEARWATER, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2006-04-27 | 25 CAUSEWAY BLVD., SLIP #44, CLEARWATER, FL 33767 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-04-09 | 1646 PINEWOOD DR, CLEARWATER, FL 33756 | - |
CHANGE OF MAILING ADDRESS | 2000-05-16 | 25 CAUSEWAY BLVD., SLIP #44, CLEARWATER, FL 33767 | - |
REGISTERED AGENT NAME CHANGED | 2000-05-16 | COLBY, MICHAEL H | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-04-26 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State