Search icon

COAST 2 COAST GENERAL CONTRACTING SERVICES INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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