Entity Name: | 7 SERIES COAST TO COAST CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 Feb 2000 (25 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 Feb 2010 (15 years ago) |
Document Number: | P00000021393 |
FEI/EIN Number | 582526824 |
Address: | 330 5th avenue, indialantic, FL, 32903, US |
Mail Address: | 810 Malibu Lane, indialantic, FL, 32903, US |
ZIP code: | 32903 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ONeill John J | Agent | 301 E Hibiscus Blvd, Melbourne, FL, 32901 |
Name | Role | Address |
---|---|---|
CURRI DAVID | President | 1706 Miramar Ave, Indialantic, FL, 32903 |
Name | Role | Address |
---|---|---|
O'Neill John | Vice President | 810 Malibu Lane, Indialantic, FL, 32903 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000014746 | CELLAIRIS | EXPIRED | 2012-02-10 | 2017-12-31 | No data | PO BOX 33190, INDIALANTIC, FL, 32903 |
G11000099597 | I-NATION | EXPIRED | 2011-10-10 | 2016-12-31 | No data | PO BOX 33190, INDIALANTIC, FL, 32903 |
G10000026357 | WIRELESS DIMENSIONS | EXPIRED | 2010-03-22 | 2015-12-31 | No data | 3201 E. COLONIAL DR, ORLANDO, FL, 32803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-16 | 330 5th avenue, indialantic, FL 32903 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-30 | 301 E Hibiscus Blvd, Melbourne, FL 32901 | No data |
REGISTERED AGENT NAME CHANGED | 2023-01-30 | ONeill, John J | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-29 | 330 5th avenue, indialantic, FL 32903 | No data |
AMENDMENT | 2010-02-11 | No data | No data |
CANCEL ADM DISS/REV | 2004-08-27 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State