Search icon

COAST TO COAST CONSTRUCTION SPECIALTIES, INC. - Florida Company Profile

Company Details

Entity Name: COAST TO COAST CONSTRUCTION SPECIALTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COAST TO COAST CONSTRUCTION SPECIALTIES, 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: 20 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2021 (4 years ago)
Document Number: P10000043493
FEI/EIN Number 800603958

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

Address: 1841 BUGLE LN, CLEARWATER, FL, 33764, US
Mail Address: 140 ISLAND WAY, CLEARWATER, FL, 33767, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINTERO HERIBERTO J President 140 ISLAND WAY, CLEARWATER, FL, 33767
QUINTERO ANDREW J Vice President 1841 BUGLE LN, CLEARWATER, FL, 33764
QUINTERO ANDREW J Secretary 1841 BUGLE LN, CLEARWATER, FL, 33764
QUINTERO HERIBERTO J Agent 1841 BUGLE LN, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 1841 BUGLE LN, CLEARWATER, FL 33764 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 1841 BUGLE LN, CLEARWATER, FL 33764 -
CHANGE OF MAILING ADDRESS 2022-04-21 1841 BUGLE LN, CLEARWATER, FL 33764 -
REINSTATEMENT 2021-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2017-03-02 - -
REGISTERED AGENT NAME CHANGED 2017-03-02 QUINTERO, HERIBERTO JR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT AND NAME CHANGE 2011-02-14 COAST TO COAST CONSTRUCTION SPECIALTIES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000222889 ACTIVE 20-007811-SC PINELLAS COUNTY COURT CLERK 2021-04-14 2026-05-10 $5,394.53 MOBILE MINI, INC., 7420 S KYRENE RD. SUITE 1, TEMPE AZ, 85283
J20000401980 ACTIVE 2018-CA-000217 12TH JUD CIR. SARASOTA CTY FL 2020-10-26 2025-12-28 $11,875.85 RONALD AND RENEE KAEFER, 100 W. MATISSE CIRCLE, NOKOMIS, FL 34275
J18000616656 LAPSED 2017 CA 009608 HILLSBOROUGH CO 2018-08-20 2023-09-04 $29,539.80 BEACON SALES ACQUISITION, INC, 505 HUNTMAR PARK DR. STE. 300, HERNDON, VA 20170

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-21
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-06-26
ANNUAL REPORT 2018-04-08
REINSTATEMENT 2017-03-02
ANNUAL REPORT 2015-04-29
AMENDED ANNUAL REPORT 2014-07-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State