Search icon

COAST TO COAST DESIGNS, INC.

Company Details

Entity Name: COAST TO COAST DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 May 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Nov 2022 (2 years ago)
Document Number: P07000053776
FEI/EIN Number 208978579
Address: 106 Langtree Village Drive, Mooresville, NC, 28117, US
Mail Address: 106 Langtree Village Drive, Mooresville, NC, 28117, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COAST TO COAST DESIGNS INC 401 K PROFIT SHARING PLAN TRUST 2017 208978579 2018-06-29 COAST TO COAST DESIGNS INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 442110
Sponsor’s telephone number 3054459199
Plan sponsor’s address 3006 AVIATION AVE, SUITE 3B, COCONUT GROVE, FL, 331330000

Signature of

Role Plan administrator
Date 2018-06-29
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

President

Name Role Address
OLSON DOUGLAS H President 106 Langtree Village Drive, Mooresville, NC, 28117

Vice President

Name Role Address
OLSON KIMBERLY A Vice President 106 Langtree Village Drive, Mooresville, NC, 28117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000141331 COAST TO COAST CUSTOM FURNITURE ACTIVE 2024-11-19 2029-12-31 No data 106 LANGREE VILLAGE DRIVE, SUITE 301, MOORESVILLE, NC, 28117
G19000014910 C2C DESIGNS ACTIVE 2019-01-28 2029-12-31 No data 106 LANGTREE DRIVE, SUITE 301, MOORESVILLE, NC, 28117
G13000012907 BLUE COAST EXPIRED 2013-02-06 2018-12-31 No data 4405 SW 74 AVENUE, MIAMI, FL, 33155
G10000055690 C2C CUSTOM DESIGNS EXPIRED 2010-06-17 2015-12-31 No data 141 GRAND AVENUE, CORAL GABLES, FL, 33133
G10000006598 COAST TO COAST DESIGNS CUSTOM HOSPITALITY FURNITURE EXPIRED 2010-01-20 2015-12-31 No data 141 GRAND AVENUE, CORAL GABLES, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-30 CORPORATE CREATIONS NETWORK INC. No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-30 801 US HWY 1, NORTH PALM BEACH, FL 33408 No data
CHANGE OF MAILING ADDRESS 2022-11-21 106 Langtree Village Drive, Suite 301, Mooresville, NC 28117 No data
CHANGE OF PRINCIPAL ADDRESS 2022-11-21 106 Langtree Village Drive, Suite 301, Mooresville, NC 28117 No data
AMENDMENT 2022-11-21 No data No data
REINSTATEMENT 2012-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-30
Amendment 2022-11-21
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-03-19
Reg. Agent Change 2018-10-22
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State