Search icon

COAST TO COAST ENTERPRISES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COAST TO COAST ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Aug 1994 (31 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P94000063640
FEI/EIN Number 650519168
Address: 383 NW GRANVILLE ST, PORT SAINT LUCIE, FL, 34986, US
Mail Address: 383 NW GRANVILLE ST, PORT SAINT LUCIE, FL, 34986, US
ZIP code: 34986
City: Port Saint Lucie
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2003-02-20 383 NW GRANVILLE ST, PORT SAINT LUCIE, FL 34986 -
CHANGE OF MAILING ADDRESS 2003-02-20 383 NW GRANVILLE ST, PORT SAINT LUCIE, FL 34986 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-24 383 NW GRANVILLE ST, PORT SAINT LUCIE, FL 34986 -
REGISTERED AGENT NAME CHANGED 2001-04-06 FESSLER, JOANNE -
AMENDMENT 1994-11-28 - -

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State