Search icon

COAST 2 COAST MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: COAST 2 COAST MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COAST 2 COAST MANAGEMENT, 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: 14 Apr 1994 (31 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P94000029010
FEI/EIN Number 593269983

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

Address: 223 S JOHN YOUNG PKWY., KISSIMMEE, FL, 34741, US
Mail Address: P.O. BOX 421444, KISSIMMEE, FL, 34742, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARCHER LIANE T President 223 S JOHN YOUNG PKWY, KISSIMMEE, FL, 34741
ARCHER LIANE T Treasurer 223 S JOHN YOUNG PKWY, KISSIMMEE, FL, 34741
ARCHER LIANE T Director 223 S JOHN YOUNG PKWY, KISSIMMEE, FL, 34741
ARCHER BRYNLEY Vice President 223 S JOHN YOUNG PKWY, KISSIMMEE, FL, 34741
ARCHER BRYNLEY Secretary 223 S JOHN YOUNG PKWY, KISSIMMEE, FL, 34741
ARCHER BRYNLEY Director 223 S JOHN YOUNG PKWY, KISSIMMEE, FL, 34741
ARCHER BRYNLEY B. Agent 233 S JOHN YOUNG PKWY., KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-19 223 S JOHN YOUNG PKWY., KISSIMMEE, FL 34741 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-19 233 S JOHN YOUNG PKWY., KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2003-05-05 223 S JOHN YOUNG PKWY., KISSIMMEE, FL 34741 -
REGISTERED AGENT NAME CHANGED 1997-03-19 ARCHER, BRYNLEY B. -
NAME CHANGE AMENDMENT 1995-08-14 COAST 2 COAST MANAGEMENT, INC. -
AMENDMENT 1994-10-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000714500 LAPSED 007040048 3527 000231 2009-02-19 2014-02-25 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000713973 LAPSED 006130037 3409 000837 2009-02-19 2014-02-25 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J02000321210 TERMINATED 01021910019 02080 02963 2002-07-17 2007-08-13 $ 8,626.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5420 DIPLOMAT CIRCLE, ORLANDO, FL 328105607

Documents

Name Date
ANNUAL REPORT 2006-02-14
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-04-15
ANNUAL REPORT 1998-04-15
ANNUAL REPORT 1997-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State