Search icon

COAST TO COAST REAL ESTATE APPRAISERS INC.

Company Details

Entity Name: COAST TO COAST REAL ESTATE APPRAISERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Oct 2003 (21 years ago)
Date of dissolution: 02 Feb 2009 (16 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 02 Feb 2009 (16 years ago)
Document Number: P03000108746
FEI/EIN Number 200278118
Address: 1193 SW GLASTONBERRY AVE, PORT ST LUCIE, FL, 34953
Mail Address: 1193 SW GLASTONBERRY AVE, PORT ST LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
HAYOT LORENA Agent 1193 SW GLASTONBERRY AVE, PORT ST LUCIE, FL, 34953

President

Name Role Address
HAYOT LORENA President 1193 SW GLASTONBERRY AVE, PORT ST LUCIE, FL, 34953

Vice President

Name Role Address
HAYOT JEAN-LOUIS Vice President 1193 SW GLASTONBERRY AVE, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2009-02-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-26 1193 SW GLASTONBERRY AVE, PORT ST LUCIE, FL 34953 No data
CHANGE OF MAILING ADDRESS 2007-05-26 1193 SW GLASTONBERRY AVE, PORT ST LUCIE, FL 34953 No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-26 1193 SW GLASTONBERRY AVE, PORT ST LUCIE, FL 34953 No data
CANCEL ADM DISS/REV 2006-08-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000285699 ACTIVE 1000000149801 BROWARD 2009-11-24 2030-02-16 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
CORAPVDWN 2009-02-02
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-05-26
REINSTATEMENT 2006-08-24
Domestic Profit 2003-10-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State