Search icon

COAST TO COAST BILLBOARD COMPANY, INC. - Florida Company Profile

Company Details

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

COAST TO COAST BILLBOARD COMPANY, 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: 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: 20 Nov 2000 (24 years ago)
Document Number: P00000108515
FEI/EIN Number 651076751

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

Address: 4605 NE 36 AV, OCALA, FL, 34479
Mail Address: 4605 NE 36 AV, OCALA, FL, 34479
ZIP code: 34479
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLEMENTS SYLVIA F President 4605 NE 36 AV, OCALA, FL, 34479
CLEMENTS SYLVIA F Director 4605 NE 36 AV, OCALA, FL, 34479
FITZGERALD SAMANTHA JEsq. Agent 300 S Pine Island Road, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 300 S Pine Island Road, SUITE 109, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2016-04-19 FITZGERALD, SAMANTHA J., Esq. -
CHANGE OF PRINCIPAL ADDRESS 2010-02-04 4605 NE 36 AV, OCALA, FL 34479 -
CHANGE OF MAILING ADDRESS 2010-02-04 4605 NE 36 AV, OCALA, FL 34479 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State