Search icon

COAST2COAST APP SERVICES, INC.

Company Details

Entity Name: COAST2COAST APP SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jan 2019 (6 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P19000001165
Address: 43 SE CHINICA DRIVE, SUMMERFIELD, FL, 34491, US
Mail Address: 43 SE CHINICA DRIVE, SUMMERFIELD, FL, 34491, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
RITTER SCOTT K President 43 SE CHINICA DRIVE, SUMMERFIELD, FL, 34491

Treasurer

Name Role Address
RITTER SCOTT K Treasurer 43 SE CHINICA DRIVE, SUMMERFIELD, FL, 34491

Secretary

Name Role Address
RITTER SCOTT K Secretary 43 SE CHINICA DRIVE, SUMMERFIELD, FL, 34491

Director

Name Role Address
RITTER SCOTT K Director 43 SE CHINICA DRIVE, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
Domestic Profit 2019-01-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State