Entity Name: | COAST 2 COAST GENERAL CONTRACTING SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 09 Sep 2004 (20 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 23 Dec 2014 (10 years ago) |
Document Number: | P04000128031 |
FEI/EIN Number | 201596677 |
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 | Agent | 1228 beth lane, st.cloud, FL, 34772 |
Name | Role | Address |
---|---|---|
FELLER ERNIE J | President | 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 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-18 | 1228 beth lane, st.cloud, FL 34772 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-18 | 1228 beth lane, st.cloud, FL 34772 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-18 | 1228 beth lane, st.cloud, FL 34772 | No data |
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 Feb 2025
Sources: Florida Department of State