Entity Name: | COAST TO COAST GATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Dec 2007 (17 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P07000129537 |
FEI/EIN Number | 261522775 |
Address: | 1550 Swamp Rose Ln, Trinity, FL, 34655, US |
Mail Address: | 1550 Swamp Rose Ln, Trinity, FL, 34655, US |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORSATTI CHAD T | Agent | 3204 ALTERNATE 19 NORTH, PALM HARBOR, FL, 34683 |
Name | Role | Address |
---|---|---|
SALERNO BONNIE D | President | 1550 Swamp Rose Ln, Trinity, FL, 34655 |
Name | Role | Address |
---|---|---|
SALERNO BONNIE D | Director | 1550 Swamp Rose Ln, Trinity, FL, 34655 |
SALERNO DAVID M | Director | 1550 Swamp Rose Ln, Trinity, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-28 | 1550 Swamp Rose Ln, Trinity, FL 34655 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-28 | 1550 Swamp Rose Ln, Trinity, FL 34655 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-03-16 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-30 |
ANNUAL REPORT | 2012-02-13 |
ANNUAL REPORT | 2011-01-13 |
ANNUAL REPORT | 2010-01-15 |
ANNUAL REPORT | 2009-01-29 |
ANNUAL REPORT | 2008-02-19 |
Domestic Profit | 2007-12-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State