Search icon

COAST TO COAST EQUITY GROUP, INC. - Florida Company Profile

Company Details

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

COAST TO COAST EQUITY GROUP, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Feb 2003 (22 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P03000016497
FEI/EIN Number 571137612

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

Address: 150 SE 2nd Ave, STE 403, Miami, FL, 33131, US
Mail Address: 150 SE 2nd Ave, STE 403, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001300073 110 SARASOTA QUAY, SARASOTA, FL, 34236 110 SARASOTA QUAY, SARASOTA, FL, 34236 9413652521

Filings since 2008-09-18

Form type SC 13D/A
Filing date 2008-09-18
File View File

Filings since 2008-06-02

Form type SC 13D/A
Filing date 2008-06-02
File View File

Filings since 2007-07-27

Form type SC 13D
Filing date 2007-07-27
File View File

Filings since 2007-04-17

Form type SC 13D/A
Filing date 2007-04-17
File View File

Filings since 2007-03-22

Form type SC 13D/A
Filing date 2007-03-22
File View File

Filings since 2006-11-27

Form type SC 13D/A
Filing date 2006-11-27
File View File

Filings since 2006-11-27

Form type SC 13D/A
Filing date 2006-11-27
File View File

Filings since 2006-09-19

Form type SC 13D/A
Filing date 2006-09-19
File View File

Filings since 2006-05-30

Form type SC 13D/A
Filing date 2006-05-30
File View File

Filings since 2005-10-05

Form type SC 13D/A
Filing date 2005-10-05
File View File

Filings since 2005-07-07

Form type SC 13D/A
Filing date 2005-07-07
File View File

Filings since 2004-08-09

Form type SC 13D
Filing date 2004-08-09
File View File

Key Officers & Management

Name Role Address
SCIMECA CHARLES J President 150 SE 2nd Ave, Miami, FL, 33131
SCIMECA CHARLES J Agent 150 SE 2ND AVE - STE. 403, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-12-10 SCIMECA, CHARLES J -
REGISTERED AGENT ADDRESS CHANGED 2015-12-10 150 SE 2ND AVE - STE. 403, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 150 SE 2nd Ave, STE 403, 502, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2015-04-27 150 SE 2nd Ave, STE 403, 502, Miami, FL 33131 -
AMENDMENT 2005-05-26 - -
AMENDMENT AND NAME CHANGE 2004-03-09 COAST TO COAST EQUITY GROUP, INC. -

Documents

Name Date
ANNUAL REPORT 2016-04-30
Reg. Agent Change 2015-12-10
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-30
ADDRESS CHANGE 2011-03-10
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State