Search icon

COAST TO COAST PROCESS SERVICE, INC.

Company Details

Entity Name: COAST TO COAST PROCESS SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2015 (9 years ago)
Document Number: P14000096635
FEI/EIN Number 47-3095252
Address: 4302 Hollywood Blvd., Hollywood, FL, 33021, US
Mail Address: 4302 Hollywood Blvd., #293, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ JORGE Agent 4302 Hollywood Blvd., Hollywood, FL, 33021

President

Name Role Address
GONZALEZ JORGE President 4302 Hollywood Blvd., Hollywood, FL, 33021

Director

Name Role Address
GONZALEZ JORGE Director 4302 Hollywood Blvd., Hollywood, FL, 33021

Secretary

Name Role Address
GONZALEZ JORGE Secretary 4302 Hollywood Blvd., Hollywood, FL, 33021

Treasurer

Name Role Address
GONZALEZ JORGE Treasurer 4302 Hollywood Blvd., Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 4302 Hollywood Blvd., #293, Hollywood, FL 33021 No data
CHANGE OF MAILING ADDRESS 2017-04-25 4302 Hollywood Blvd., #293, Hollywood, FL 33021 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 4302 Hollywood Blvd., #293, Hollywood, FL 33021 No data
REGISTERED AGENT NAME CHANGED 2015-10-06 GONZALEZ, JORGE No data
REINSTATEMENT 2015-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
NAME CHANGE AMENDMENT 2015-01-07 COAST TO COAST PROCESS SERVICE, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-05-01
REINSTATEMENT 2015-10-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State