Search icon

COAST TO COAST ELECTRICAL SERVICE, INC. - Florida Company Profile

Company Details

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

COAST TO COAST ELECTRICAL SERVICE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Mar 2010 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Dec 2016 (8 years ago)
Document Number: P10000024558
FEI/EIN Number 272129964

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

Address: 422 SW 2nd Ter, CAPE CORAL, FL, 33991, US
Mail Address: 1914 SW 40TH ST., CAPE CORAL, FL, 33914, US
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALANCIUS ROLANDAS President 1914 SW 40th St, CAPE CORAL, FL, 33914
VALANCIENE VILMA Vice President 1914 SW 40th ST, CAPE CORAL, FL, 33914
VALANCIUS ROLANDAS Agent 1914 SW 40th St, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-10 1914 SW 40th St, CAPE CORAL, FL 33914 -
CHANGE OF MAILING ADDRESS 2018-08-27 422 SW 2nd Ter, #220, CAPE CORAL, FL 33991 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-29 422 SW 2nd Ter, #220, CAPE CORAL, FL 33991 -
NAME CHANGE AMENDMENT 2016-12-15 COAST TO COAST ELECTRICAL SERVICE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State