Entity Name: | COAST TO COAST GRAPHIC SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COAST TO COAST GRAPHIC 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: | 06 Dec 2004 (20 years ago) |
Document Number: | P04000164861 |
FEI/EIN Number |
202004741
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5915 SILVER OAK DRIVE, FORT PIERCE, FL, 34982, US |
Mail Address: | PO BOX 461, Lake Hamilton, FL, 33851, US |
ZIP code: | 34982 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CUCCHIARA JEFFERY L | President | PO BOX 9665, PORT ST LUCIE, FL, 34985 |
CUCCHIARA JEFFERY L | Secretary | PO BOX 9665, PORT ST LUCIE, FL, 34985 |
CUCCHIARA JEFFERY L | Treasurer | PO BOX 9665, PORT ST LUCIE, FL, 34985 |
CUCCHIARA JEFFERY L | Agent | 5915 SILVER OAKS DRIVE, FORT PIERCE, FL, 34982 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-20 | 5915 SILVER OAK DRIVE, FORT PIERCE, FL 34982 | - |
CHANGE OF MAILING ADDRESS | 2018-01-20 | 5915 SILVER OAK DRIVE, FORT PIERCE, FL 34982 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-01-20 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-03-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State