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 |
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 |
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 | - | - |
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 |
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