Search icon

COAST TO COAST POOL PLASTERING, INC. - Florida Company Profile

Company Details

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

COAST TO COAST POOL PLASTERING, 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: 08 Dec 2003 (21 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: P03000146746
FEI/EIN Number 800089387

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

Address: 2758 Sandwell Drice, Winter Park, FL, 32792, US
Mail Address: 2758 Sandwell Drice, Winter Park, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THURMAN TONY A President 2758 SANDWELL DRIVE, WINTER PARK, FL, 32792
KELLY CHRISTOPHER Agent 1800 W INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-25 2758 Sandwell Drice, Winter Park, FL 32792 -
CHANGE OF MAILING ADDRESS 2015-03-25 2758 Sandwell Drice, Winter Park, FL 32792 -
AMENDMENT 2003-12-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000038745 ACTIVE 1000000768420 SEMINOLE 2018-01-12 2028-01-31 $ 639.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000253098 ACTIVE 1000000740627 ORANGE 2017-04-22 2027-05-05 $ 529.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State