Entity Name: | COAST 2 COAST GENERAL CONTRACTING SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COAST 2 COAST GENERAL CONTRACTING 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: | 09 Sep 2004 (21 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 23 Dec 2014 (10 years ago) |
Document Number: | P04000128031 |
FEI/EIN Number |
201596677
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1228 beth lane, st.cloud, FL, 34772, US |
Mail Address: | 1228 beth lane, st.cloud, FL, 34772, US |
ZIP code: | 34772 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FELLER ERNIE J | President | 1228 beth lane, st.cloud, FL, 34772 |
FELLER ERNIE J | Agent | 1228 beth lane, st.cloud, FL, 34772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2014-12-23 | COAST 2 COAST GENERAL CONTRACTING SERVICES INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-18 | 1228 beth lane, st.cloud, FL 34772 | - |
CHANGE OF MAILING ADDRESS | 2013-04-18 | 1228 beth lane, st.cloud, FL 34772 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-18 | 1228 beth lane, st.cloud, FL 34772 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-04-02 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-06-14 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-01-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State