Search icon

COAST TO COAST HEALTHCARE SOLUTIONS, INC. - Florida Company Profile

Company Details

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

COAST TO COAST HEALTHCARE SOLUTIONS, 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: 24 May 2002 (23 years ago)
Document Number: P02000058224
FEI/EIN Number 010702508

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

Address: 561 NW 183 STREET, MIAMI, FL, 33169
Mail Address: 561 NW 183 STREET, MIAMI, FL, 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1932717238 2020-07-22 2020-11-20 900 NW 13TH ST STE 302-1, BOCA RATON, FL, 334862335, US 900 NW 13TH ST STE 302-1, BOCA RATON, FL, 334862335, US

Contacts

Phone +1 305-999-9295
Fax 3059999259

Authorized person

Name JUDY JACKSON
Role PRESIDENT
Phone 3059999295

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary No
Taxonomy Code 251J00000X - Nursing Care Agency
Is Primary Yes
Taxonomy Code 253Z00000X - In Home Supportive Care Agency
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 108375300
State FL
Issuer MEDICAID
Number 687228001
State FL
Issuer MEDICAID WAIVER
Number 687228096
State FL
Issuer MEDICAID
Number 687228003
State FL
Issuer MEDICAID WAIVER
Number 687228004
State FL
Issuer MEDICAID
Number 687228006
State FL

Key Officers & Management

Name Role Address
JACKSON JUDY P Director 800 NE 195 STREET #107, N. MIAMI, FL, 33179
JACKSON JUDY P President 800 NE 195 STREET #107, N. MIAMI, FL, 33179
LINDO ANDREA Vice President 1866 NW 94TH AVENUE, PLANTATION, FL, 333225625
LINDO ANDREA Director 1866 NW 94TH AVENUE, PLANTATION, FL, 333225625
ARRINGTON JENNIFER Vice President 7730 VILLA NOVA DR, BOCA RATON, FL, 33433
ARRINGTON JENNIFER Director 7730 VILLA NOVA DR, BOCA RATON, FL, 33433
JACKSON JUDY P Secretary 800 NE 195 STREET #107, N. MIAMI, FL, 33179
Thompson Patryse Director 9003 Vineyard Lake Dr., Plantation, FL, 33324
LINDO ANDREA A Agent 1866 NW 94TH AVENUE, PLANTATION, FL, 333225625

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000006221 CTC COMPANION SERVICES ACTIVE 2020-01-14 2025-12-31 - 900 NW 13TH STREET, SUITE 302-1, BOCA RATON, FL, 33486
G08260900277 COAST TO COAST HOMEMAKER AND COMPANION SERVICES EXPIRED 2008-09-16 2013-12-31 - 561 NW 183RD ST, MIAMI GARDENS, FL, 33169
G08259900434 COAST TO COAST COMPANION SERVICES EXPIRED 2008-09-15 2013-12-31 - 561 NW 183RD ST, MIAMI, FL, 33169
G08183900292 COAST TO COAST STAFFING SERVICES EXPIRED 2008-07-01 2013-12-31 - 800 SOUTH EUSTIS STREET, SUITE # A101, EUSTIS, FL, 32726

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 1866 NW 94TH AVENUE, PLANTATION, FL 33322-5625 -
REGISTERED AGENT NAME CHANGED 2012-04-10 LINDO, ANDREA A -
CHANGE OF PRINCIPAL ADDRESS 2008-04-08 561 NW 183 STREET, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 2008-04-08 561 NW 183 STREET, MIAMI, FL 33169 -

Documents

Name Date
ANNUAL REPORT 2025-01-10
AMENDED ANNUAL REPORT 2024-05-15
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State