Search icon

COAST TO COAST R.E. SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: COAST TO COAST R.E. SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COAST TO COAST R.E. SERVICES, 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: 26 Aug 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Apr 2022 (3 years ago)
Document Number: P04000123931
FEI/EIN Number 320124406

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

Address: 3584 WASH ROAD, SUITE B, LAKE WORTH, FL, 33467
Mail Address: 3584 WASH RD, SUITE B, LAKE WORTH, FL, 33467
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUES PHYLLIS President 3584 WASH ROAD #B, LAKE WORTH, FL, 33467
RODRIGUES PHYLLIS Agent 3585 WASH RD, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-04-14 - -
REGISTERED AGENT NAME CHANGED 2022-04-14 RODRIGUES, PHYLLIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-11 3584 WASH ROAD, SUITE B, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2006-03-15 3584 WASH ROAD, SUITE B, LAKE WORTH, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-15 3585 WASH RD, #B, LAKE WORTH, FL 33467 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-13
REINSTATEMENT 2022-04-14
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State