Search icon

COAST TO COAST DELIVERY INC - Florida Company Profile

Company Details

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

COAST TO COAST DELIVERY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Oct 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P10000086727
FEI/EIN Number 273755580

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

Mail Address: 113 NORTH FEDERAL HIGHWAY, DANIA BEACH, FL, 33004, US
Address: 7150 NW 84TH AVENUE, PARKLAND, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERKINS MARLON President 7150 NW 84TH AVENUE, PARKLAND, FL, 33067
PERKINS MARLON Vice President 7150 NW 84TH AVENUE, PARKLAND, FL, 33067
PERKINS MARLON Agent 7150 NW 84TH AVENUE, PARKLAND, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-23 7150 NW 84TH AVENUE, PARKLAND, FL 33067 -
REGISTERED AGENT NAME CHANGED 2020-06-23 PERKINS, MARLON -
REGISTERED AGENT ADDRESS CHANGED 2020-06-23 7150 NW 84TH AVENUE, PARKLAND, FL 33067 -

Documents

Name Date
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State