Search icon

COAST TO COAST CARGO, INC. - Florida Company Profile

Company Details

Entity Name: COAST TO COAST CARGO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COAST TO COAST CARGO, 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: 13 Jan 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P09000003739
FEI/EIN Number 264047938

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

Address: 941898, 940 S W 136 PLACE, MIAMI, FL, 33184, US
Mail Address: P. O. BOX 941898, MIAMI, FL, 33194, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEJIAS PATRICK President 2550 NW 72ND AVE #205, MIAMI, FL, 33122
MEJIAS PATRICK Director 2550 NW 72ND AVE #205, MIAMI, FL, 33122
MEJIAS PATRICK Agent 940 S W 136 PLACE, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 940 S W 136 PLACE, MIAMI, FL 33184 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 941898, 940 S W 136 PLACE, MIAMI, FL 33184 -
CHANGE OF MAILING ADDRESS 2016-04-14 941898, 940 S W 136 PLACE, MIAMI, FL 33184 -
REINSTATEMENT 2014-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2010-08-09 - -
REGISTERED AGENT NAME CHANGED 2010-08-04 MEJIAS, PATRICK -
AMENDMENT 2009-05-21 - -

Documents

Name Date
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-23
REINSTATEMENT 2014-04-10
ANNUAL REPORT 2011-03-16
Amendment 2010-08-09
ANNUAL REPORT 2010-08-04
ANNUAL REPORT 2010-05-11
Amendment 2009-05-21
Domestic Profit 2009-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State