Entity Name: | COAST TO COAST PROCESSING INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Feb 2006 (19 years ago) |
Date of dissolution: | 05 Mar 2008 (17 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Mar 2008 (17 years ago) |
Document Number: | P06000028622 |
FEI/EIN Number | 204436156 |
Address: | 451 NW PIMA VISTA BLVD, PORT ST LUCIE, FL, 34983 |
Mail Address: | 451 NW PIMA VISTA BLVD, PORT ST LUCIE, FL, 34983 |
ZIP code: | 34983 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAPMAN ALLAN V | Agent | 451 NW PRIMA VISTA BLVD, PORT ST LUCIE, FL, 34983 |
Name | Role | Address |
---|---|---|
CHAPMAN ALLAN V | President | 451 NW PRIMA VISTA BLVD, PORT ST LUCIE, FL, 34983 |
Name | Role | Address |
---|---|---|
CHAPMAN ALLAN V | Director | 451 NW PRIMA VISTA BLVD, PORT ST LUCIE, FL, 34983 |
Name | Role | Address |
---|---|---|
FOURMY JOHN V | Vice President | 451 NW PRIMA VISTA BLVD, PORT ST LUCIE, FL, 34983 |
Name | Role | Address |
---|---|---|
HEILBRUN AMY | Secretary | 451 NW PRIMA VISTA BLVD, PORT ST LUCIE, FL, 34983 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2008-03-05 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-06-13 | 451 NW PIMA VISTA BLVD, PORT ST LUCIE, FL 34983 | No data |
CHANGE OF MAILING ADDRESS | 2007-06-13 | 451 NW PIMA VISTA BLVD, PORT ST LUCIE, FL 34983 | No data |
REGISTERED AGENT NAME CHANGED | 2007-06-13 | CHAPMAN, ALLAN VIII | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-06-13 | 451 NW PRIMA VISTA BLVD, PORT ST LUCIE, FL 34983 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2008-03-05 |
ANNUAL REPORT | 2007-06-13 |
ANNUAL REPORT | 2007-05-01 |
Domestic Profit | 2006-02-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State