Entity Name: | COAST TO COAST CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 29 Aug 2002 (22 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | F02000004457 |
FEI/EIN Number | 392032714 |
Address: | E4355 East Gate Drive, Waupaca, WI, 54981, US |
Mail Address: | E4355 East Gate Drive, Waupaca, WI, 54981, US |
Place of Formation: | WISCONSIN |
Name | Role |
---|---|
BUSINESS FILINGS INCORPORATED | Agent |
Name | Role | Address |
---|---|---|
Peters William | Director | E4355 East Gate Drive, Waupaca, WI, 54981 |
Name | Role | Address |
---|---|---|
Peters William | President | E4355 East Gate Drive, Waupaca, WI, 54981 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-13 | E4355 East Gate Drive, Waupaca, WI 54981 | No data |
REGISTERED AGENT NAME CHANGED | 2015-02-13 | BUSINESS FILINGS INCORPORATED | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-13 | 515 E. PARK AVENUE, TALLAHASSEE, FL 32301 | No data |
CHANGE OF MAILING ADDRESS | 2015-02-13 | E4355 East Gate Drive, Waupaca, WI 54981 | No data |
REINSTATEMENT | 2010-04-14 | No data | No data |
REVOKED FOR REGISTERED AGENT | 2009-11-18 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-02-13 |
ANNUAL REPORT | 2014-03-26 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-19 |
ANNUAL REPORT | 2011-01-11 |
Reinstatement | 2010-04-14 |
Revoked for Registered Agent | 2009-11-30 |
Reg. Agent Resignation | 2009-07-21 |
ANNUAL REPORT | 2009-01-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State