Entity Name: | COAST TO COAST REAL ESTATE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COAST TO COAST REAL ESTATE, 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: | 13 Aug 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Dec 2015 (9 years ago) |
Document Number: | P02000087459 |
FEI/EIN Number |
753111356
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 7610 Deedra Circle, Port Richey, FL, 34668, US |
Address: | 7610 Deedra Circle, 7610 Deedra Circle, Port Richey, FL, 34668, US |
ZIP code: | 34668 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McDonald Ronald L | Manager | 7610 Deedra Circle, Port Richey, FL, 34668 |
McDonald Ronald L | Secretary | 7610 Deedra Circle, Port Richey, FL, 34668 |
McDonald Ronald L | Agent | 7610 Deedra Circle, Port Richey, FL, 34668 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-01 | 7610 Deedra Circle, 7610 Deedra Circle, Port Richey, FL 34668 | - |
CHANGE OF MAILING ADDRESS | 2022-03-01 | 7610 Deedra Circle, 7610 Deedra Circle, Port Richey, FL 34668 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-30 | 7610 Deedra Circle, Port Richey, FL 34668 | - |
REINSTATEMENT | 2015-12-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-12-03 | McDonald, Ronald L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CANCEL ADM DISS/REV | 2005-02-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-02-25 |
ANNUAL REPORT | 2016-03-22 |
REINSTATEMENT | 2015-12-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State