Search icon

COAST TO COAST TEXTILES, INC. - Florida Company Profile

Company Details

Entity Name: COAST TO COAST TEXTILES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COAST TO COAST TEXTILES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Jun 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P05000082629
FEI/EIN Number 202977779

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

Address: 50 ST MARY AVE, MANAHAWKIN, NJ, 08050, US
Mail Address: 50 ST MARY AVE, MANAHAWKIN, NJ, 08050, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN ALAN S President 13969 MAGNOLIA GLEN CIRCLE, ORLANDO, FL, 32828
FIORE TED T Vice President 50 ST MARY AVE, MANAHAWKIN, NJ, 08050
FACCONE ANGELA M Secretary 50 ST MARY AVE, MANAHAWKIN, NJ, 08050
COHEN JENNIFER T Treasurer 13969 MAGNOLIA GLEN DRIVE, ORLANDO, FL, 32828
SCHICK DAVID L Agent 301 E PINE STREET SUITE 1400, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-08-28 50 ST MARY AVE, MANAHAWKIN, NJ 08050 -
CHANGE OF MAILING ADDRESS 2006-08-28 50 ST MARY AVE, MANAHAWKIN, NJ 08050 -

Documents

Name Date
Reg. Agent Resignation 2023-03-24
ANNUAL REPORT 2008-02-07
ANNUAL REPORT 2007-03-30
ANNUAL REPORT 2006-08-28
Domestic Profit 2005-06-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State