Entity Name: | COAST 2 COAST APPRAISAL MANAGEMENT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Apr 2009 (16 years ago) |
Document Number: | P09000034837 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 18723 Birchwood Groves Dr, Lutz, FL, 33558, US |
Mail Address: | P.O. BOX 821, Lutz, FL, 33548, US |
ZIP code: | 33558 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIANNAS SPIRO P | Agent | 18723 Birchwood Groves Dr, Lutz, FL, 33558 |
Name | Role | Address |
---|---|---|
GIANNAS SPIRO P | President | 18723 Birchwood Groves Dr, Lutz, FL, 33558 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09110900270 | COAST 2 COAST APPRAISAL MANAGEMENT CORPORATION | EXPIRED | 2009-04-20 | 2014-12-31 | No data | 25745 SANTOS WAY, WESLEY CHAPEL, FL, 33544 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-10 | 18723 Birchwood Groves Dr, Lutz, FL 33558 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-08 | 18723 Birchwood Groves Dr, Lutz, FL 33558 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-08 | 18723 Birchwood Groves Dr, Lutz, FL 33558 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-03-07 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-03-19 |
ANNUAL REPORT | 2015-02-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State