Search icon

COAST TO COAST SURVEYING INC - Florida Company Profile

Company Details

Entity Name: COAST TO COAST SURVEYING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COAST TO COAST SURVEYING 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: 17 Oct 2013 (11 years ago)
Date of dissolution: 26 Nov 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Nov 2024 (4 months ago)
Document Number: P13000085277
FEI/EIN Number 46-3901234

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

Address: 1423 Birchstone Ave, brandon, FL, 33511, US
Mail Address: 1423 Birchstone Ave, brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROCA LUIS President 1423 Birchstone Ave, brandon, FL, 33511
ROCA LUIS Agent 1423 Birchstone Ave, Brandon, FL, 33511

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-26 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 1423 Birchstone Ave, brandon, FL 33511 -
CHANGE OF MAILING ADDRESS 2021-04-29 1423 Birchstone Ave, brandon, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 1423 Birchstone Ave, Brandon, FL 33511 -
REGISTERED AGENT NAME CHANGED 2015-01-14 ROCA, LUIS -
REINSTATEMENT 2015-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-26
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5103218806 2021-04-17 0455 PPP 1423 Birchstone Ave, Brandon, FL, 33511-1304
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brandon, HILLSBOROUGH, FL, 33511-1304
Project Congressional District FL-16
Number of Employees 1
NAICS code 541360
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6275.34
Forgiveness Paid Date 2021-09-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State