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 |
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 |
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. | - |
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 |
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