Search icon

COAST TO COAST MOVING & TRANSPORT, INC. - Florida Company Profile

Company Details

Entity Name: COAST TO COAST MOVING & TRANSPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COAST TO COAST MOVING & TRANSPORT, 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 Oct 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P09000084587
FEI/EIN Number 271237316

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

Address: 421 BISON CIRCLE, APOPKA, FL, 32712, US
Mail Address: 421 BISON CIRCLE, APOPKA, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRA CHRIS B Director 421 BISON CIRCLE, APOPKA, FL, 32712
GUERRA CHRIS B Agent 421 BISON CIRCLE, APOPKA, FL, 32712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000040794 CENTRAL FLORIDA MOVERS EXPIRED 2014-04-24 2019-12-31 - 421 BISON CIRCLE, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
NAME CHANGE AMENDMENT 2009-11-06 COAST TO COAST MOVING & TRANSPORT, INC. -

Documents

Name Date
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-08-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State