Search icon

COAST TO COAST REFRIGERATION, INC. - Florida Company Profile

Company Details

Entity Name: COAST TO COAST REFRIGERATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COAST TO COAST REFRIGERATION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 16 Apr 1990 (35 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: L66157
FEI/EIN Number 650370782

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 931 VILLAGE BLVD, STE 905289, W PALM BEACH, FL, 33409, US
Mail Address: 931 VILLAGE BLVD, STE 905289, W PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARNER STEVEN E Director 931 VILLAGE BLVD,STE 905289, W PALM BEACH, FL
GARNER STEVEN E Chairman 931 VILLAGE BLVD,STE 905289, W PALM BEACH, FL
GARNER STEVEN E President 931 VILLAGE BLVD,STE 905289, W PALM BEACH, FL
CARSON ELISABETH A Treasurer 931 VILLAGE BLVD, STE 905289, WEST PALM BEACH, FL, 33409
GARNER STEVEN EUGENE Agent 16280 79TH COURT NORTH, LOXAHATCHEE, FL, 33470
CARSON ELISABETH A Vice President 931 VILLAGE BLVD, STE 905289, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 1998-05-08 16280 79TH COURT NORTH, STE 209, LOXAHATCHEE, FL 33470 -
REINSTATEMENT 1995-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 1994-05-27 931 VILLAGE BLVD, STE 905289, W PALM BEACH, FL 33409 -
CHANGE OF MAILING ADDRESS 1994-05-27 931 VILLAGE BLVD, STE 905289, W PALM BEACH, FL 33409 -
REGISTERED AGENT NAME CHANGED 1994-05-27 GARNER, STEVEN EUGENE -
REINSTATEMENT 1992-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2002-08-16
ANNUAL REPORT 2001-09-06
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-05-05
ANNUAL REPORT 1996-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State