COAST TO COAST PIPING, INC. - Florida Company Profile

Entity Name: | COAST TO COAST PIPING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COAST TO COAST PIPING, 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: | 05 Mar 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2024 (9 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (9 months ago) |
Document Number: | P04000041132 |
FEI/EIN Number |
550859415
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1126 Carbone Way, APOPKA, FL, 32703, US |
Mail Address: | P.O. Box 607722, Orlando, FL, 32860, US |
ZIP code: | 32703 |
City: | Apopka |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POLLET JAMES A | President | 1126 Carbone Way, APOPKA, FL, 32703 |
DUCHEMIN ROBERT A | Agent | 123 ZELMA STREET, ORLANDO, FL, 32803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-13 | 1126 Carbone Way, APOPKA, FL 32703 | - |
CHANGE OF MAILING ADDRESS | 2018-03-11 | 1126 Carbone Way, APOPKA, FL 32703 | - |
REINSTATEMENT | 2015-03-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-03-24 | DUCHEMIN, ROBERT ASR. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001288787 | LAPSED | 13-CC-011718 | HILLSBOROUGH COUNTY | 2013-08-13 | 2018-08-27 | $14,055.92 | GERARDI CONSTRUCTION, INC., 1604 NORTH 19TH STREET, TAMPA, FLORIDA 33605 |
J13001292631 | TERMINATED | 2013-CA-5394-O | 9TH JUD CIR ORANGE COUNTY FL | 2013-08-13 | 2018-09-03 | $16,718.30 | ENTHALPY ENGINEERING CORP., 5011 BATTEN PLACE, ORLANDO, FL 32809 |
J13001195198 | LAPSED | 2013-CC-001713-O | ORANGE COUNTY COURT | 2013-07-11 | 2018-07-24 | $6,811.23 | COSA INSTRUMENT CORPORATION, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-04-03 |
REINSTATEMENT | 2015-03-24 |
ANNUAL REPORT | 2013-04-29 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State