Search icon

COAST 2 COAST CONTRACTORS, INC. - Florida Company Profile

Company Details

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

COAST 2 COAST CONTRACTORS, 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: 06 Oct 2011 (14 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P11000087775
Address: 7825 ST ANDREWS CIR, ORLANDO, FL, 32835, US
Mail Address: 7825 ST ANDREWS CIR, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARRERO KEYSSA President 7825 ST ANDREWS CIR, ORLANDO, FL, 32835
MARRERO KEYSSA Director 7825 ST ANDREWS CIR, ORLANDO, FL, 32835
MARRERO GERRIE Vice President 7825 ST ANDEWS CIR, ORLANDO, FL, 32835
HOOK JEYSSA Secretary 404 MILFORD ST, DAVENPORT, FL, 34746
HOOK JEYSSA Treasurer 404 MILFORD ST, DAVENPORT, FL, 34746
MARRERO KEYSSA Agent 7825 ST ANDREWS CIR, ORLANDO, FL, 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000106098 COAST 2 COAST CONTRACTORS EXPIRED 2011-10-31 2016-12-31 - 6000 METROWEST BLVD, STE 213, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001458794 TERMINATED 1000000528786 ORANGE 2013-09-09 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J16000573141 TERMINATED 1000000528787 ORANGE 2013-09-09 2036-09-09 $ 86.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
Domestic Profit 2011-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State