Search icon

COAST TO COAST SALES & MARKETING, INC. - Florida Company Profile

Company Details

Entity Name: COAST TO COAST SALES & MARKETING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COAST TO COAST SALES & MARKETING, 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: 27 Jul 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P15000063456
FEI/EIN Number 47-4750088

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

Address: 221 W HALLANDALE BEACH BLVD, HALLANDALE BEACH, FL, 33009
Mail Address: 221 W HALLANDALE BEACH BLVD, HALLANDALE BEACH, FL, 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS BERNARD President 221 W HALLANDALE BEACH BLVD, HALLANDALE BEACH, FL, 33009
BRYAN CARL SR. Vice President 221 W HALLANDALE BEACH BLVD, HALLANDALE BEACH, FL, 33009
JACKSON PATRICIA Secretary 815 N W 5TH TERRACE, HALLANDALE BCH, FL, 33009
WILLIAMS BERNARD Agent 221 W HALLANDALE BEACH BLVD, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-10-17 - -
REGISTERED AGENT NAME CHANGED 2017-10-17 WILLIAMS, BERNARD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-05-06 - -

Documents

Name Date
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-11
REINSTATEMENT 2017-10-17
Amendment 2016-05-06
ANNUAL REPORT 2016-01-25
Domestic Profit 2015-07-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State