Search icon

COAST 2 COAST TITLE INC. - Florida Company Profile

Company Details

Entity Name: COAST 2 COAST TITLE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COAST 2 COAST TITLE 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 Sep 2011 (14 years ago)
Date of dissolution: 07 Jul 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jul 2014 (11 years ago)
Document Number: P11000078337
FEI/EIN Number NOT APPLICABLE

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

Address: 6380 WILSHIRE BLVD, LOS ANGELES, CA, 90048, US
Mail Address: 8817 METHENY CIRCLE, TAMPA, FL, 33615
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INCORP SERVICES, INC. Agent -
COHEN ELSIE President 8817 METHENY CIRCLE, TAMPA, FL, 33615
COHEN ELSIE Director 8817 METHENY CIRCLE, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
VOLUNTARY DISSOLUTION 2014-07-07 - -
CHANGE OF PRINCIPAL ADDRESS 2014-06-18 6380 WILSHIRE BLVD, STE 1602, LOS ANGELES, CA 90048 -
CHANGE OF MAILING ADDRESS 2012-04-16 6380 WILSHIRE BLVD, STE 1602, LOS ANGELES, CA 90048 -
ARTICLES OF CORRECT-ION/NAME CHANGE 2011-09-06 COAST 2 COAST TITLE INC. -

Documents

Name Date
Voluntary Dissolution 2014-07-07
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-04-16
Article of Correction/NC 2011-09-06
Domestic Profit 2011-09-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State