Search icon

COAST TO COAST INVESTMENT SOLUTIONS INC - Florida Company Profile

Company Details

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

COAST TO COAST INVESTMENT SOLUTIONS 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: 31 May 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P11000051118
FEI/EIN Number 452493720

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

Address: 11647 NW 69TH PLACE, PARKLAND, FL, 33076
Mail Address: 11647 NW 69TH PLACE, PARKLAND, FL, 33076
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORLANDO JOHN President 11647 NW 69TH PLACE, PARKLAND, FL, 33076
ORLANDO JOHN Agent 6750 N ANDREWS AVE, FT.LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-09 6750 N ANDREWS AVE, Suite #2100/2101, FT.LAUDERDALE, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-13 11647 NW 69TH PLACE, PARKLAND, FL 33076 -
CHANGE OF MAILING ADDRESS 2012-01-13 11647 NW 69TH PLACE, PARKLAND, FL 33076 -
AMENDMENT 2011-12-22 - -

Court Cases

Title Case Number Docket Date Status
DANIEL V. IGOE VS JOHN ORLANDO, et al. 4D2015-3818 2015-10-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
02-005915 CACE 03

Parties

Name DANIEL V. IGOE
Role Appellant
Status Active
Name JOHN A. ORLANDO REVOKABLE LIVING TRUST
Role Appellee
Status Active
Name EVA ORLANDO
Role Appellee
Status Active
Name COAST TO COAST INVESTMENT SOLUTIONS INC
Role Appellee
Status Active
Name JOHN ORLANDO
Role Appellee
Status Active
Representations Martin McCarthy, DAVID J. FEINGOLD, JASON ZIELINSKI
Name JOMIC INVESTMENT, INC.
Role Appellee
Status Active
Name Hon. Mily Rodriguez Powell
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-12-28
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellant's November 17, 2016 motion for rehearing and rehearing en banc or in the alternative request for written opinion is denied.
Docket Date 2016-11-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ *OR IN THE ALTERNATIVE* REQUEST FOR WRITTEN OPINION
Docket Date 2016-11-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-06-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2016-04-28
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 06/03/16
Docket Date 2016-04-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JOHN ORLANDO
Docket Date 2016-03-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' March 4, 2016 motion to enlarge time is granted, and appellees shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2016-03-07
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXT. OF TIME
Docket Date 2016-03-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JOHN ORLANDO
Docket Date 2016-02-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2016-01-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 4, 2016 motion for extension of time is granted, and appellant shall serve the initial brief on or before February 16, 2016. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-01-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2015-12-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's December 8, 2015 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-12-14
Type Record
Subtype Record on Appeal
Description Received Records ~ SEVEN (7) VOLUMES
Docket Date 2015-12-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2015-10-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-10-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DANIEL V. IGOE
Docket Date 2015-10-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-01-13
Amendment 2011-12-22
Domestic Profit 2011-05-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State