Detail by Registered Agent Name

Florida Profit Corporation

COAST FLORIDA P.A.

Filing Information
P95000070281 59-3365515 09/12/1995 FL ACTIVE CORPORATE MERGER 12/20/2021 01/01/2022
Principal Address
5706 Benjamin Center Drive
Suite 103
Tampa, FL 33634

Changed: 04/13/2018
Mailing Address
5706 Benjamin Center Drive
Suite 103
TAMPA, FL 33634

Changed: 04/13/2018
Registered Agent Name & Address DIASTI, ADAM, DDS
5706 BENJAMIN CENTER DRIVE, SUITE 103
TAMPA, FL 33634

Name Changed: 07/29/2019

Address Changed: 07/29/2019
Officer/Director Detail Name & Address

Title PRESIDENT

DIASTI, ADAM
5706 Benjamin Center Drive
Suite 103
Tampa, FL 33634

Annual Reports
Report YearFiled Date
2022 04/27/2022
2023 04/28/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
12/20/2021 -- Merger View image in PDF format
03/09/2021 -- ANNUAL REPORT View image in PDF format
06/04/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/13/2020 -- ANNUAL REPORT View image in PDF format
07/29/2019 -- Reg. Agent Change View image in PDF format
04/02/2019 -- ANNUAL REPORT View image in PDF format
04/13/2018 -- ANNUAL REPORT View image in PDF format
02/02/2017 -- ANNUAL REPORT View image in PDF format
02/10/2016 -- ANNUAL REPORT View image in PDF format
01/28/2015 -- ANNUAL REPORT View image in PDF format
02/25/2014 -- ANNUAL REPORT View image in PDF format
03/13/2013 -- ANNUAL REPORT View image in PDF format
02/09/2012 -- ANNUAL REPORT View image in PDF format
03/14/2011 -- ANNUAL REPORT View image in PDF format
01/08/2010 -- ANNUAL REPORT View image in PDF format
04/17/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
08/31/2007 -- ANNUAL REPORT View image in PDF format
03/11/2006 -- ANNUAL REPORT View image in PDF format
04/26/2005 -- ANNUAL REPORT View image in PDF format
04/14/2004 -- ANNUAL REPORT View image in PDF format
01/10/2003 -- ANNUAL REPORT View image in PDF format
03/25/2002 -- Reg. Agent Change View image in PDF format
01/09/2002 -- ANNUAL REPORT View image in PDF format
02/19/2001 -- ANNUAL REPORT View image in PDF format
02/26/2000 -- ANNUAL REPORT View image in PDF format
11/04/1999 -- Reg. Agent Change View image in PDF format
04/07/1998 -- ANNUAL REPORT View image in PDF format
05/23/1997 -- ANNUAL REPORT View image in PDF format
09/12/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format