Search icon

COAST TO COAST PLACEMENTS INC.

Company Details

Entity Name: COAST TO COAST PLACEMENTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Feb 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P04000035567
FEI/EIN Number 651089730
Address: 685 LIMERICK DRIVE, MERRITT ISLAND, FL, 32953
Mail Address: 685 LIMERICK DRIVE, MERRITT ISLAND, FL, 32953
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
DRUMMOND JAY J Agent 685 LIMERICK DRIVE, MERRITT ISLAND, FL, 32953

President

Name Role Address
DRUMMOND JAY J President 685 LIMERICK DRIVE, MERRITT ISLAND, FL, 32953

Director

Name Role Address
DRUMMOND SUZANNE Director 685 LIMERICK DRIVE, MERRITT ISLAND, FL, 32953

Vice President

Name Role Address
DRUMMOND SUZANNE Vice President 685 LIMERICK DRIVE, MERRITT ISLAND, FL, 32953

Secretary

Name Role Address
DRUMMOND SUZANNE Secretary 685 LIMERICK DRIVE, MERRITT ISLAND, FL, 32953

Treasurer

Name Role Address
DRUMMOND SUZANNE Treasurer 685 LIMERICK DRIVE, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REINSTATEMENT 2007-11-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT NAME CHANGED 2006-01-05 DRUMMOND, JAY JP No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-05 685 LIMERICK DRIVE, MERRITT ISLAND, FL 32953 No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-05 685 LIMERICK DRIVE, MERRITT ISLAND, FL 32953 No data
CHANGE OF MAILING ADDRESS 2006-01-05 685 LIMERICK DRIVE, MERRITT ISLAND, FL 32953 No data
ARTICLES OF CORRECTION 2004-03-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000880459 TERMINATED 1000000111829 5914 5883 2009-02-24 2029-03-11 $ 1,669.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J09000941368 TERMINATED 1000000111829 5914 5883 2009-02-24 2029-03-18 $ 1,669.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
REINSTATEMENT 2007-11-04
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-01-05
Articles of Correction 2004-03-04
Domestic Profit 2004-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State