Entity Name: | COAST 2 COAST CONCRETE CHIPPING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Apr 2009 (16 years ago) |
Date of dissolution: | 17 Jan 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 17 Jan 2017 (8 years ago) |
Document Number: | F09000001584 |
FEI/EIN Number |
061671180
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4498 PETERSBURG RD., Burlington, KY, 41005, US |
Mail Address: | 4498 PETERSBURG RD., Burlington, KY, 41005, US |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | - |
TAYLOR JEFFREY W | President | 4865 PETERSBURG RD., PETERSBURG, KY, 41080 |
TAYLOR JEFFREY W | Secretary | 4865 PETERSBURG RD., PETERSBURG, KY, 41080 |
TAYLOR JEFFREY W | Treasurer | 4865 PETERSBURG RD., PETERSBURG, KY, 41080 |
TAYLOR JEFFREY W | Director | 4865 PETERSBURG RD., PETERSBURG, KY, 41080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
WITHDRAWAL | 2017-01-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-26 | 4498 PETERSBURG RD., Burlington, KY 41005 | - |
CHANGE OF MAILING ADDRESS | 2013-02-26 | 4498 PETERSBURG RD., Burlington, KY 41005 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-02-26 |
ANNUAL REPORT | 2012-03-27 |
ANNUAL REPORT | 2011-03-01 |
ANNUAL REPORT | 2010-01-11 |
Foreign Profit | 2009-04-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State