Search icon

COAST TO COAST REAL ESTATE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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