Entity Name: | COAST TO COAST FIELD INSPECTION SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 May 2010 (15 years ago) |
Date of dissolution: | 18 Jul 2011 (14 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Jul 2011 (14 years ago) |
Document Number: | P10000042390 |
Address: | 1176 SW HUNNICUT AVE., PORT ST. LUCIE, FL, 34953, US |
Mail Address: | 1176 SW HUNNICUT AVE., PORT ST. LUCIE, FL, 34953, US |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
FRANCAVILLA ANTHONY | President | 1176 SW HUNNICUT AVE., PORT ST. LUCIE, FL, 34953 |
Name | Role | Address |
---|---|---|
FRANCAVILLA ANTHONY | Director | 1176 SW HUNNICUT AVE., PORT ST. LUCIE, FL, 34953 |
FRANCAVILLA PETER J | Director | 1176 SW HUNNICUT AVE., PORT ST. LUCIE, FL, 34953 |
Name | Role | Address |
---|---|---|
FRANCAVILLA PETER J | Treasurer | 1176 SW HUNNICUT AVE., PORT ST. LUCIE, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
VOLUNTARY DISSOLUTION | 2011-07-18 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2011-07-18 |
Off/Dir Resignation | 2010-09-16 |
Domestic Profit | 2010-05-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State