Search icon

COAST TO COAST APPRAISAL SERVICES, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

Name Role Address
FERGUSON JASON President 43 South Bay Drive, Massapequa, NY, 11758
RICCA RAY Agent 1752 W MCNEAL DR, CITRUS SPRINGS, FL, 34434

Events

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.

Documents

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