Search icon

COAST TO COAST SOLAR, INC - Florida Company Profile

Company Details

Entity Name: COAST TO COAST SOLAR, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COAST TO COAST SOLAR, 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: 09 Jun 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 2011 (13 years ago)
Document Number: P10000049017
FEI/EIN Number 272812545

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

Address: 19209 N US Highway 41, Lutz, FL, 33549, US
Mail Address: 19209 N US Highway 41, Lutz, FL, 33549, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAITTA JEFF President 3214 PLEASANT LAKE DR, TAMPA, FL, 33618
MCDONALD GARY D Vice President 22006 CARSON DR, LAND O'LAKES, FL, 34639
MCDONALD MELISSA Director 22006 CARSON DR, LAND O'LAKES, FL, 34639
SAITTA JENNIFER Officer 3214 PLEASANT LAKE DR, TAMPA, FL, 33618
Griffin Accounting and Tax Agent 250 Crystal Grove Blvd, Lutz, FL, 33548

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-18 19209 N US Highway 41, Lutz, FL 33549 -
CHANGE OF MAILING ADDRESS 2020-05-18 19209 N US Highway 41, Lutz, FL 33549 -
REGISTERED AGENT NAME CHANGED 2017-03-17 Griffin Accounting and Tax -
REGISTERED AGENT ADDRESS CHANGED 2014-02-27 250 Crystal Grove Blvd, Lutz, FL 33548 -
REINSTATEMENT 2011-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-05-11
ANNUAL REPORT 2021-05-19
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1212287810 2020-05-01 0455 PPP 1635 DALE MABRY HWY, LUTZ, FL, 33548
Loan Status Date 2023-07-27
Loan Status Paid in Full
Loan Maturity in Months 6
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118072
Loan Approval Amount (current) 118072
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LUTZ, HILLSBOROUGH, FL, 33548-0001
Project Congressional District FL-15
Number of Employees 12
NAICS code 333414
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State