Search icon

COAST TO COAST CONSTRUCTION AND CONSULTING INC - Florida Company Profile

Company Details

Entity Name: COAST TO COAST CONSTRUCTION AND CONSULTING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COAST TO COAST CONSTRUCTION AND CONSULTING 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: 02 May 2011 (14 years ago)
Date of dissolution: 21 Nov 2012 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Nov 2012 (12 years ago)
Document Number: P11000042039
FEI/EIN Number 900712026

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

Address: 13 SW 10TH ST, DEERFIELD BEACH, FL, 33441
Mail Address: 13 SW 10TH ST, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MISURACA ROSEANN President 53 CENTENNIAL COURT, DEERFIELD BCH, FL, 33442
CHAVES CAMILA Vice President 9442 BOCA RIVER CIRCLE, BOCA RATON, FL, 33434
KITTREDGE SCOTT J Secretary 2635 C LOWSON BLVD, DELRAY BEACH, FL, 33445
MISURACA ROSEANN Agent 53 CENTENNIAL CT, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-11-21 - -
REGISTERED AGENT NAME CHANGED 2012-04-27 MISURACA, ROSEANN -
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 53 CENTENNIAL CT, DEERFIELD BEACH, FL 33442 -
AMENDMENT 2011-08-08 - -
AMENDMENT 2011-07-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-06-14 13 SW 10TH ST, DEERFIELD BEACH, FL 33441 -
AMENDMENT 2011-06-14 - -
CHANGE OF MAILING ADDRESS 2011-06-14 13 SW 10TH ST, DEERFIELD BEACH, FL 33441 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000271136 ACTIVE 1000000655889 BROWARD 2015-02-12 2035-02-18 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000271144 ACTIVE 1000000655890 BROWARD 2015-02-12 2025-02-18 $ 1,865.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000752411 ACTIVE 1000000479463 BROWARD 2013-04-08 2033-04-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000752429 LAPSED 1000000479464 BROWARD 2013-04-08 2023-04-17 $ 964.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Voluntary Dissolution 2012-11-21
ANNUAL REPORT 2012-04-27
Amendment 2011-08-08
Amendment 2011-07-27
Amendment 2011-06-14
Domestic Profit 2011-05-02

Date of last update: 03 Mar 2025

Sources: Florida Department of State