Entity Name: | COAST2COAST TRANSPORTATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Aug 2013 (11 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P13000065290 |
FEI/EIN Number | 46-3402793 |
Address: | 644 Cesery Blvd, JACKSONVILLE, FL, 32211, US |
Mail Address: | P.O. Box 551592, JACKSONVILLE, FL, 32255, US |
ZIP code: | 32211 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Shea Francis JEsq. | Agent | 644 Cesery Blvd, JACKSONVILLE, FL, 32211 |
Name | Role | Address |
---|---|---|
BAILEY DONN C | President | 644 Cesery Blvd, JACKSONVILLE, FL, 32211 |
Name | Role | Address |
---|---|---|
BURTON PAMELA | Secretary | 644 Cesery Blvd, JACKSONVILLE, FL, 32211 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-16 | 644 Cesery Blvd, Suite 250, JACKSONVILLE, FL 32211 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-16 | 644 Cesery Blvd, Suite 250, JACKSONVILLE, FL 32211 | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-16 | Shea, Francis J, Esq. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-16 | 644 Cesery Blvd, Suite 250, JACKSONVILLE, FL 32211 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-16 |
Domestic Profit | 2013-08-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State