Search icon

COAST TO COAST SUPPLIERS INC - Florida Company Profile

Company Details

Entity Name: COAST TO COAST SUPPLIERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COAST TO COAST SUPPLIERS 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: 06 Mar 2006 (19 years ago)
Date of dissolution: 09 Dec 2009 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Dec 2009 (15 years ago)
Document Number: P06000032535
FEI/EIN Number 204443521

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

Address: 3777 NE 163RD ST, UNIT 122, N. MIAMI BEACH, FL, 33160
Mail Address: 3777 NE 163RD ST, UNIT 122, NMB, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACCOUNTING TAXES & PAYROLL CO. Agent 3777 NE 163RD ST, NMB, FL, 33160
LUIS DONGO President 215 POINCIANA DR, SUNNY ISLES, FL, 33160

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-12-09 - -
NAME CHANGE AMENDMENT 2009-07-31 COAST TO COAST SUPPLIERS INC -
CHANGE OF PRINCIPAL ADDRESS 2009-03-23 3777 NE 163RD ST, UNIT 122, N. MIAMI BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2009-03-23 3777 NE 163RD ST, UNIT 122, N. MIAMI BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-23 3777 NE 163RD ST, UNIT 122, NMB, FL 33160 -

Documents

Name Date
Voluntary Dissolution 2009-12-09
Name Change 2009-07-31
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-02-10
ANNUAL REPORT 2007-04-26
Domestic Profit 2006-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State