Search icon

COAST TO COAST INTERSTATE, INC. - Florida Company Profile

Company Details

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

COAST TO COAST INTERSTATE, 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: 09 Feb 2006 (19 years ago)
Date of dissolution: 08 Mar 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2010 (15 years ago)
Document Number: P06000020624
FEI/EIN Number 204333530

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

Address: 1126 NW 14TH TERRACE, CAPE CORAL, FL, 33993
Mail Address: 1126 NW 14TH TERRACE, CAPE CORAL, FL, 33993
ZIP code: 33993
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEMOS ANA G President 1126 NW 14TH TERRACE, CAPE CORAL, FL, 33993
LEMOS ANA G Agent 1126 NW 14TH TERRACE, CAPE CORAL, FL, 33993

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-01 1126 NW 14TH TERRACE, CAPE CORAL, FL 33993 -
CHANGE OF MAILING ADDRESS 2009-04-01 1126 NW 14TH TERRACE, CAPE CORAL, FL 33993 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-01 1126 NW 14TH TERRACE, CAPE CORAL, FL 33993 -
AMENDMENT AND NAME CHANGE 2007-02-12 COAST TO COAST INTERSTATE, INC. -

Documents

Name Date
Voluntary Dissolution 2010-03-08
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-26
Amendment and Name Change 2007-02-12
Domestic Profit 2006-02-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State