Search icon

COAST TO COAST PIPING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

Name Role Address
POLLET JAMES A President 1126 Carbone Way, APOPKA, FL, 32703
DUCHEMIN ROBERT A Agent 123 ZELMA STREET, ORLANDO, FL, 32803

Events

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 - -

Debts

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8177.00
Total Face Value Of Loan:
8177.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$8,177
Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,177
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$8,282.29
Servicing Lender:
Quontic Bank
Use of Proceeds:
Payroll: $8,177

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State