Entity Name: | COAST TO COAST HAULING INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 Nov 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Nov 2016 (8 years ago) |
Document Number: | P11000100457 |
FEI/EIN Number | 453908512 |
Address: | 3001 Beacon Ln, Labelle, FL, 33935, US |
Mail Address: | 3001 Beacon Ln, Labelle, FL, 33935, US |
ZIP code: | 33935 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CREAGH DONNY | Agent | 3001 Beacon Ln, Labelle, FL, 33935 |
Name | Role | Address |
---|---|---|
Creagh DONNY | President | 3001 Beacon Ln, Labelle, FL, 33935 |
Name | Role | Address |
---|---|---|
Creagh Maureen N | Vice President | 3001 Beacon Ln, Labelle, FL, 33935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 3001 Beacon Ln, Labelle, FL 33935 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 3001 Beacon Ln, Labelle, FL 33935 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 3001 Beacon Ln, Labelle, FL 33935 | No data |
REINSTATEMENT | 2016-11-01 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-11-01 | CREAGH, DONNY | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-13 |
REINSTATEMENT | 2016-11-01 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State