Search icon

7 SERIES COAST TO COAST CORPORATION - Florida Company Profile

Company Details

Entity Name: 7 SERIES COAST TO COAST CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

7 SERIES COAST TO COAST CORPORATION 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: 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: 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

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

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

Key Officers & Management

Name Role Address
CURRI DAVID President 1706 Miramar Ave, Indialantic, FL, 32903
O'Neill John Vice President 810 Malibu Lane, Indialantic, FL, 32903
ONeill John J Agent 301 E Hibiscus Blvd, Melbourne, FL, 32901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000014746 CELLAIRIS EXPIRED 2012-02-10 2017-12-31 - PO BOX 33190, INDIALANTIC, FL, 32903
G11000099597 I-NATION EXPIRED 2011-10-10 2016-12-31 - PO BOX 33190, INDIALANTIC, FL, 32903
G10000026357 WIRELESS DIMENSIONS EXPIRED 2010-03-22 2015-12-31 - 3201 E. COLONIAL DR, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-16 330 5th avenue, indialantic, FL 32903 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 301 E Hibiscus Blvd, Melbourne, FL 32901 -
REGISTERED AGENT NAME CHANGED 2023-01-30 ONeill, John J -
CHANGE OF PRINCIPAL ADDRESS 2022-03-29 330 5th avenue, indialantic, FL 32903 -
AMENDMENT 2010-02-11 - -
CANCEL ADM DISS/REV 2004-08-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

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 Apr 2025

Sources: Florida Department of State