Entity Name: | COAST TO COAST APPRAISAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 18 Sep 2015 (9 years ago) |
Branch of: | COAST TO COAST APPRAISAL SERVICES, INC., NEW YORK (Company Number 4060800) |
Date of dissolution: | 06 Feb 2025 (a month ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 Feb 2025 (a month ago) |
Document Number: | F15000004145 |
FEI/EIN Number |
275422394
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 138 S 1st Steet, Suite # 112, LINDENHURST, NY, 11757, US |
Mail Address: | 138 S 1st Street, Suite 112, LINDENHURST, NY, 11757, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
FERGUSON JASON | President | 43 South Bay Drive, Massapequa, NY, 11758 |
RICCA RAY | Agent | 1752 W MCNEAL DR, CITRUS SPRINGS, FL, 34434 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-06 | 138 S 1st Steet, Suite # 112, LINDENHURST, NY 11757 | - |
REGISTERED AGENT CHANGED | 2025-02-06 | REGISTERED AGENT REVOKED | - |
WITHDRAWAL | 2025-02-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-15 | 138 S 1st Steet, Suite # 112, LINDENHURST, NY 11757 | - |
CHANGE OF MAILING ADDRESS | 2020-01-15 | 138 S 1st Steet, Suite # 112, LINDENHURST, NY 11757 | - |
AMENDMENT | 2015-11-02 | - | AFFIDAVIT TO CHANGE OFFICERS/DIRECT ORS. |
Name | Date |
---|---|
WITHDRAWAL | 2025-02-06 |
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-17 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State