Entity Name: | COAST 2 COAST ERECTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Apr 2011 (14 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P11000037913 |
FEI/EIN Number | 451767018 |
Mail Address: | 6900 Daniels Pkwy, FORT MYERS, FL, 33912, US |
Address: | 3836 CHERRYBROOK LOOP, FORT MYERS, FL, 33966 |
ZIP code: | 33966 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUMEL CRAIG L | Agent | 3836 CHERRYBROOK LOOP, FORT MYERS, FL, 33966 |
Name | Role | Address |
---|---|---|
HUMEL CRAIG L | President | 3836 CHERRYBROOK LOOP, FORT MYERS, FL, 33966 |
Name | Role | Address |
---|---|---|
HUMEL CRAIG L | Treasurer | 3836 CHERRYBROOK LOOP, FORT MYERS, FL, 33966 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000046139 | LOCKERS2GO | EXPIRED | 2013-05-14 | 2018-12-31 | No data | 6900 DANIELS PKWY, SUITE 29-228, FORT MYERS, FL, 33912 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 3836 CHERRYBROOK LOOP, FORT MYERS, FL 33966 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000390012 | TERMINATED | 1000000592799 | LEE | 2014-03-06 | 2034-03-28 | $ 3,536.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-05-01 |
Domestic Profit | 2011-04-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State