Entity Name: | COAST INDUSTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COAST INDUSTRIES, 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: | 20 Jul 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 1996 (29 years ago) |
Document Number: | V52684 |
FEI/EIN Number |
650373897
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14453 SW 84th Street, MIAMI, FL, 33183, US |
Mail Address: | 14453 SW 84th Street, MIAMI, FL, 33183, US |
ZIP code: | 33183 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHARLES SANDRA E | Director | 14453 SW 84th Street, MIAMI, FL, 33183 |
CHARLES WILLIAM F | Director | 14453 SW 84th Street, MIAMI, FL, 33183 |
Charles Derek D | Treasurer | 14453 SW 84th Street, MIAMI, FL, 33183 |
CHARLES SANDRA E | Agent | 14453 SW 84th Street, MIAMI, FL, 33183 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-01-27 | 14453 SW 84th Street, MIAMI, FL 33183 | - |
CHANGE OF MAILING ADDRESS | 2016-01-27 | 14453 SW 84th Street, MIAMI, FL 33183 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-27 | 14453 SW 84th Street, MIAMI, FL 33183 | - |
REINSTATEMENT | 1996-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1995-12-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1993-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State