Search icon

COAST TO COAST POOL PLASTERING, INC.

Company Details

Entity Name: COAST TO COAST POOL PLASTERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Dec 2003 (21 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P03000146746
FEI/EIN Number 800089387
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

Agent

Name Role Address
KELLY CHRISTOPHER Agent 1800 W INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32114

President

Name Role Address
THURMAN TONY A President 2758 SANDWELL DRIVE, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-25 2758 Sandwell Drice, Winter Park, FL 32792 No data
CHANGE OF MAILING ADDRESS 2015-03-25 2758 Sandwell Drice, Winter Park, FL 32792 No data
AMENDMENT 2003-12-19 No data No data

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 Feb 2025

Sources: Florida Department of State