Search icon

COAST 2 COAST REALTY (KISSIMMEE), INC. - Florida Company Profile

Company Details

Entity Name: COAST 2 COAST REALTY (KISSIMMEE), INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COAST 2 COAST REALTY (KISSIMMEE), 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 Aug 1995 (30 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P95000062467
FEI/EIN Number 593331770

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

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

Key Officers & Management

Name Role Address
ARCHER BRIAN PSDV 223 S JOHN YOUNG PARKWAY, KISSIMMEE, FL, 34741
ARCHER LIANE Treasurer 223 S JOHN YOUNG PARKWAY, KISSIMMEE, FL, 34741
ARCHER LIANE Vice President 223 S JOHN YOUNG PARKWAY, KISSIMMEE, FL, 34741
ARCHER LIANE Director 223 S JOHN YOUNG PARKWAY, KISSIMMEE, FL, 34741
ARCHER LIANE Agent 223 S JOHN YOUNG PARKWAY, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 2004-04-19 223 S JOHN YOUNG PARKWAY, KISSIMMEE, FL 34741 -
CHANGE OF PRINCIPAL ADDRESS 2003-10-10 223 S JOHN YOUNG PARKWAY, KISSIMMEE, FL 34741 -
REINSTATEMENT 2003-10-10 - -
REGISTERED AGENT ADDRESS CHANGED 2003-10-10 223 S JOHN YOUNG PARKWAY, KISSIMMEE, FL 34741 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 1999-04-15 ARCHER, LIANE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000540865 ACTIVE 1000000461671 OSCEOLA 2013-02-08 2033-03-06 $ 478.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J16000732283 ACTIVE 1000000085473 OSCEOLA 2008-07-23 2036-11-16 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J09000291244 ACTIVE 1000000005417 2541 1346 2004-06-22 2029-01-28 $ 17,553.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000051176 TERMINATED 1000000005417 2541 1346 2004-06-22 2029-01-22 $ 17,553.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2004-04-19
REINSTATEMENT 2003-10-10
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-04-15
ANNUAL REPORT 1998-04-16
ANNUAL REPORT 1997-03-21
ANNUAL REPORT 1996-04-19
DOCUMENTS PRIOR TO 1997 1995-08-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State