Search icon

COAST 2 COAST ERECTORS, INC.

Company Details

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

Agent

Name Role Address
HUMEL CRAIG L Agent 3836 CHERRYBROOK LOOP, FORT MYERS, FL, 33966

President

Name Role Address
HUMEL CRAIG L President 3836 CHERRYBROOK LOOP, FORT MYERS, FL, 33966

Treasurer

Name Role Address
HUMEL CRAIG L Treasurer 3836 CHERRYBROOK LOOP, FORT MYERS, FL, 33966

Fictitious Names

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

Events

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

Debts

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

Documents

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