Search icon

COAST 2 COAST OF NORTHWEST FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: COAST 2 COAST OF NORTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COAST 2 COAST OF NORTHWEST FLORIDA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Apr 2006 (19 years ago)
Document Number: P06000061366
FEI/EIN Number 204586889

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

Address: 2700 KARLAND ROAD, PENSACOLA, FL, 32514
Mail Address: 2700 KARLAND ROAD, PENSACOLA, FL, 32514
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASS BARBARA J Director 2700 KARLAND ROAD, PENSACOLA, FL, 32514
BASS BARBARA J President 2700 KARLAND ROAD, PENSACOLA, FL, 32514
BASS BARBARA J Secretary 2700 KARLAND ROAD, PENSACOLA, FL, 32514
BASS DONALD E Director 2700 KARLAND ROAD, PENSACOLA, FL, 32514
BASS DONALD E Vice President 2700 KARLAND ROAD, PENSACOLA, FL, 32514
BASS Donald E Agent 2700 KARLAND ROAD, PENSACOLA, FL, 32514

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-01-04 BASS, Donald E -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-06
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-28

Date of last update: 02 May 2025

Sources: Florida Department of State