Search icon

COAST INDUSTRIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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