Search icon

COAST TO COAST REAL ESTATE HOLDINGS INC. - Florida Company Profile

Company Details

Entity Name: COAST TO COAST REAL ESTATE HOLDINGS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COAST TO COAST REAL ESTATE HOLDINGS 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: 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: 23 Apr 2013 (12 years ago)
Document Number: P13000036587
FEI/EIN Number 38-3904461

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

Address: 2619 S.E. Emmett Road, PORT SAINT LUCIE, FL, 34952, US
Mail Address: 2619 SE Emmett Road, PORT SAINT LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHILD BONNIE President 2619 SE Emmett Rod, PORT SAINT LUCIE, FL, 34952
YATWA MAUREEN Vice President 1913 BURHAM COURT, ST JOHNS, FL, 32259
RUSSO DINA Secretary 203 LAMPORT BLVD, STATEN ISLAND, NY, 10305
SHILD BONNIE Agent 2619 SE Emmett Road, PORT SAINT LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 2619 S.E. Emmett Road, PORT SAINT LUCIE, FL 34952 -
CHANGE OF MAILING ADDRESS 2018-04-23 2619 S.E. Emmett Road, PORT SAINT LUCIE, FL 34952 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 2619 SE Emmett Road, PORT SAINT LUCIE, FL 34952 -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State