Search icon

COAST TO COAST PROCESS SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: COAST TO COAST PROCESS SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COAST TO COAST PROCESS SERVICE, 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: 02 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2015 (10 years ago)
Document Number: P14000096635
FEI/EIN Number 47-3095252

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

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

Key Officers & Management

Name Role Address
GONZALEZ JORGE President 4302 Hollywood Blvd., Hollywood, FL, 33021
GONZALEZ JORGE Director 4302 Hollywood Blvd., Hollywood, FL, 33021
GONZALEZ JORGE Secretary 4302 Hollywood Blvd., Hollywood, FL, 33021
GONZALEZ JORGE Treasurer 4302 Hollywood Blvd., Hollywood, FL, 33021
GONZALEZ JORGE Agent 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 -
CHANGE OF MAILING ADDRESS 2017-04-25 4302 Hollywood Blvd., #293, Hollywood, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 4302 Hollywood Blvd., #293, Hollywood, FL 33021 -
REGISTERED AGENT NAME CHANGED 2015-10-06 GONZALEZ, JORGE -
REINSTATEMENT 2015-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
NAME CHANGE AMENDMENT 2015-01-07 COAST TO COAST PROCESS SERVICE, INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-17
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5919657304 2020-04-30 0455 PPP 4302 HOLLYWOOD BLVD # 293, HOLLYWOOD, FL, 33021
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7155
Loan Approval Amount (current) 7155
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33021-1200
Project Congressional District FL-25
Number of Employees 1
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7221.42
Forgiveness Paid Date 2021-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State