Search icon

COAST TO COAST ACQUISITIONS CORP. - Florida Company Profile

Company Details

Entity Name: COAST TO COAST ACQUISITIONS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COAST TO COAST ACQUISITIONS CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Aug 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Dec 2017 (7 years ago)
Document Number: P11000075911
FEI/EIN Number 453113999

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

Address: 4645 SE 11TH PLACE, STE 103, CAPE CORAL, FL, 33904, US
Mail Address: 1325 SE 47th St, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SW FLORIDA ACQUISITIONS, CORP, , President 4645 SE 11th Place, cape coral, FL, 33904
PINEDA HERNAN Agent 4645 SE 11TH PLACE, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-03-12 4645 SE 11TH PLACE, STE 103, CAPE CORAL, FL 33904 -
AMENDMENT 2017-12-18 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-01 4645 SE 11TH PLACE, STE 103, CAPE CORAL, FL 33904 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-01 4645 SE 11TH PLACE, STE 103, CAPE CORAL, FL 33904 -
REGISTERED AGENT NAME CHANGED 2017-02-01 PINEDA, HERNAN -
AMENDMENT 2015-12-21 - -
AMENDMENT 2014-12-03 - -
AMENDMENT 2014-11-20 - -
AMENDMENT 2012-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-05
AMENDED ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-12
Amendment 2017-12-18
ANNUAL REPORT 2017-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State