Search icon

COAST TO COAST VENTURES GROUP, INC.

Company Details

Entity Name: COAST TO COAST VENTURES GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 19 Feb 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: F09000000668
FEI/EIN Number 264241571
Address: 2430 Vanderbilt Beach Rd #108-177, NAPLES, FL, 34109, US
Mail Address: 2430 Vanderbilt Beach Rd #108-177, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: NEVADA

Agent

Name Role Address
WALES DUNCAN Agent 2430 Vanderbilt Beach Rd #108-177, NAPLES, FL, 34109

Chairman

Name Role Address
WALES DEBRA T Chairman 2430 Vanderbilt Beach Rd #108-177, NAPLES, FL, 34109

Director

Name Role Address
WALES DEBRA T Director 2430 Vanderbilt Beach Rd #108-177, NAPLES, FL, 34109

Secretary

Name Role Address
WALES DEBRA T Secretary 2430 Vanderbilt Beach Rd #108-177, NAPLES, FL, 34109

President

Name Role Address
WALES DUNCAN President 2430 Vanderbilt Beach Rd #108-177, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 2430 Vanderbilt Beach Rd #108-177, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2014-04-29 2430 Vanderbilt Beach Rd #108-177, NAPLES, FL 34109 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 2430 Vanderbilt Beach Rd #108-177, NAPLES, FL 34109 No data

Documents

Name Date
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-03-12
Foreign Profit 2009-02-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State