Search icon

COAST TO COAST GUTTERS, INC. - Florida Company Profile

Company Details

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

COAST TO COAST GUTTERS, 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: 31 Jul 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Oct 2009 (16 years ago)
Document Number: P02000083188
FEI/EIN Number 550789482

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

Address: 3441 NE 12th Ave, Pompano Beach, FL, 33064, US
Mail Address: 3441 NE 12th Ave, Pompano Beach, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IRIZARRY JOSE Agent 3441 NE 12th ave, Pompano beach, FL, 33064
IRIZARRY JOSE President 3441 NE 12th ave, Pompano beach, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-18 3441 NE 12th Ave, Pompano Beach, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 3441 NE 12th Ave, Pompano Beach, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-14 3441 NE 12th ave, Pompano beach, FL 33064 -
REGISTERED AGENT NAME CHANGED 2014-03-03 IRIZARRY, JOSE -
CANCEL ADM DISS/REV 2009-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-07-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
NAME CHANGE AMENDMENT 2004-04-14 COAST TO COAST GUTTERS, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-11

Date of last update: 03 May 2025

Sources: Florida Department of State