Search icon

COAST TO COAST BAIL BONDS INC. - Florida Company Profile

Company Details

Entity Name: COAST TO COAST BAIL BONDS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COAST TO COAST BAIL BONDS 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: 20 Oct 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P09000086672
FEI/EIN Number 593718356

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

Address: 7935 Little Rd., New Port Richey, FL, 34654, US
Mail Address: 7935 Little Rd., New Port Richey, FL, 34654, US
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AABBOTT DOUGLAS President 11096 Ledgement Lane, Windermere, FL, 34786
AABBOTT DOUGLAS Agent 11096 Ledgement Lane, Windermere, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-07-13 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-13 7935 Little Rd., New Port Richey, FL 34654 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-13 11096 Ledgement Lane, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2021-07-13 7935 Little Rd., New Port Richey, FL 34654 -
REGISTERED AGENT NAME CHANGED 2021-07-13 AABBOTT, DOUGLAS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000006165 ACTIVE 1000000911060 PASCO 2021-12-17 2032-01-05 $ 1,338.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
REINSTATEMENT 2021-07-13
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-02-13
FEI# 2011-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State