Entity Name: | COAST 2 COAST SHIPPING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 18 Sep 2012 (12 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | P12000079278 |
Address: | 1588 S.W. CRATER AVE., PORT ST. LUCIE, FL 34953 |
Mail Address: | 1588 S.W. CRATER AVE., PORT ST. LUCIE, FL 34953 |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
CORONA, VALENTINA | President | 1588 S.W. CRATER AVE., PORT ST. LUCIE, FL 34953 |
Name | Role | Address |
---|---|---|
CORONA, VALENTINA | Treasurer | 1588 S.W. CRATER AVE., PORT ST. LUCIE, FL 34953 |
Name | Role | Address |
---|---|---|
CORONA, VALENTINA | Secretary | 1588 S.W. CRATER AVE., PORT ST. LUCIE, FL 34953 |
Name | Role | Address |
---|---|---|
CORONA, VALENTINA | Director | 1588 S.W. CRATER AVE., PORT ST. LUCIE, FL 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Name | Date |
---|---|
Domestic Profit | 2012-09-18 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State