Search icon

COAST 2 COAST TELECOM CORPORATION - Florida Company Profile

Company Details

Entity Name: COAST 2 COAST TELECOM CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

COAST 2 COAST TELECOM CORPORATION is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 16 May 2008 (17 years ago)
Date of dissolution: 23 Aug 2024 (6 months ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 23 Aug 2024 (6 months ago)
Document Number: P08000049519
FEI/EIN Number 26-2643887

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

Address: 1000 NW 168TH AVENUE, PEMBROKE PINES, FL 33028
Mail Address: 1000 NW 168TH AVENUE, PEMBROKE PINES, FL 33028
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DABAJA, HASSAN President 1000 NW 168TH AVENUE, PEMBROKE PINES, FL 33028
DABAJA, HASSAN Secretary 1000 NW 168TH AVENUE, PEMBROKE PINES, FL 33028
DABAJA, HASSAN Director 1000 NW 168TH AVENUE, PEMBROKE PINES, FL 33028
RICHARD A. SCHURR, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000076479 FORTUNA CUBANA EXPIRED 2015-07-23 2020-12-31 - 1000 NW 168TH AVENUE, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 1000 NW 168 AVE, PEMBROKE PINES, FL 33028 -
CANCEL ADM DISS/REV 2010-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-10
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-25
REINSTATEMENT 2010-04-15
Domestic Profit 2008-05-16

Date of last update: 25 Feb 2025

Sources: Florida Department of State