Search icon

COAST TO COAST YACHT INTERIORS, INC. - Florida Company Profile

Company Details

Entity Name: COAST TO COAST YACHT INTERIORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COAST TO COAST YACHT INTERIORS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 May 2004 (21 years ago)
Document Number: P04000074248
FEI/EIN Number 201126765

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

Address: 6285 AINSWORTH AVE, COCOA, FL, 32927, US
Mail Address: 6285 AINSWORTH AVE, COCOA, FL, 32927, US
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VANLANDINGHAM PATRICK A President 6285 AINSWORTH AVE, COCOA, FL, 32927
VANLANDINGHAM PATRICK A Treasurer 6285 AINSWORTH AVE, COCOA, FL, 32927
VANLANDINGHAM PATRICK A Director 6285 AINSWORTH AVE, COCOA, FL, 32927
VANLANDINGHAM LISA M Vice President 6285 AINSWORTH AVE, COCOA, FL, 32927
VANLANDINGHAM PATRICK A Agent 6285 AINSWORTH AVE, COCOA, FL, 32927

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-02-02 6285 AINSWORTH AVE, COCOA, FL 32927 -
CHANGE OF MAILING ADDRESS 2007-02-02 6285 AINSWORTH AVE, COCOA, FL 32927 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State