Search icon

COAST TO COAST PLACEMENTS INC. - Florida Company Profile

Company Details

Entity Name: COAST TO COAST PLACEMENTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COAST TO COAST PLACEMENTS 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: 24 Feb 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P04000035567
FEI/EIN Number 651089730

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

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

Key Officers & Management

Name Role Address
DRUMMOND JAY J President 685 LIMERICK DRIVE, MERRITT ISLAND, FL, 32953
DRUMMOND SUZANNE Director 685 LIMERICK DRIVE, MERRITT ISLAND, FL, 32953
DRUMMOND SUZANNE Vice President 685 LIMERICK DRIVE, MERRITT ISLAND, FL, 32953
DRUMMOND SUZANNE Secretary 685 LIMERICK DRIVE, MERRITT ISLAND, FL, 32953
DRUMMOND SUZANNE Treasurer 685 LIMERICK DRIVE, MERRITT ISLAND, FL, 32953
DRUMMOND JAY J Agent 685 LIMERICK DRIVE, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-01-05 DRUMMOND, JAY JP -
REGISTERED AGENT ADDRESS CHANGED 2006-01-05 685 LIMERICK DRIVE, MERRITT ISLAND, FL 32953 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-05 685 LIMERICK DRIVE, MERRITT ISLAND, FL 32953 -
CHANGE OF MAILING ADDRESS 2006-01-05 685 LIMERICK DRIVE, MERRITT ISLAND, FL 32953 -
ARTICLES OF CORRECTION 2004-03-04 - -

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 Apr 2025

Sources: Florida Department of State