Search icon

COAST TO COAST ENTERPRISES, INC.

Company Details

Entity Name: COAST TO COAST ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Aug 1994 (30 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P94000063640
FEI/EIN Number 65-0519168
Address: 383 NW GRANVILLE ST, PORT SAINT LUCIE, FL 34986
Mail Address: 383 NW GRANVILLE ST, PORT SAINT LUCIE, FL 34986
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
FESSLER, JOANNE Agent 383 NW GRANVILLE ST, PORT SAINT LUCIE, FL 34986

President

Name Role Address
FESSLER, JOANNE L President 383 NW GRANVILLE ST, PORT SAINT LUCIE, FL 34986

Vice President

Name Role Address
FESSLER, JOANNE L Vice President 383 NW GRANVILLE ST, PORT SAINT LUCIE, FL 34986

Secretary

Name Role Address
FESSLER, JOANNE L Secretary 383 NW GRANVILLE ST, PORT SAINT LUCIE, FL 34986

Treasurer

Name Role Address
FESSLER, JOANNE L Treasurer 383 NW GRANVILLE ST, PORT SAINT LUCIE, FL 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-02-20 383 NW GRANVILLE ST, PORT SAINT LUCIE, FL 34986 No data
CHANGE OF MAILING ADDRESS 2003-02-20 383 NW GRANVILLE ST, PORT SAINT LUCIE, FL 34986 No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-24 383 NW GRANVILLE ST, PORT SAINT LUCIE, FL 34986 No data
REGISTERED AGENT NAME CHANGED 2001-04-06 FESSLER, JOANNE No data
AMENDMENT 1994-11-28 No data No data

Documents

Name Date
ANNUAL REPORT 2005-07-06
ANNUAL REPORT 2004-03-19
ANNUAL REPORT 2003-02-20
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-04-06
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-03-24
ANNUAL REPORT 1998-02-20
ANNUAL REPORT 1997-05-15
ANNUAL REPORT 1996-03-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State