Search icon

COAST TO COAST PROCESSING INC.

Company Details

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

Agent

Name Role Address
CHAPMAN ALLAN V Agent 451 NW PRIMA VISTA BLVD, PORT ST LUCIE, FL, 34983

President

Name Role Address
CHAPMAN ALLAN V President 451 NW PRIMA VISTA BLVD, PORT ST LUCIE, FL, 34983

Director

Name Role Address
CHAPMAN ALLAN V Director 451 NW PRIMA VISTA BLVD, PORT ST LUCIE, FL, 34983

Vice President

Name Role Address
FOURMY JOHN V Vice President 451 NW PRIMA VISTA BLVD, PORT ST LUCIE, FL, 34983

Secretary

Name Role Address
HEILBRUN AMY Secretary 451 NW PRIMA VISTA BLVD, PORT ST LUCIE, FL, 34983

Events

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

Documents

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