Search icon

CCT-COASTLAND, INC. - Florida Company Profile

Company Details

Entity Name: CCT-COASTLAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CCT-COASTLAND, 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: 22 Aug 1995 (30 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P95000065131
FEI/EIN Number 650605441

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

Address: 1712 NORTH TAMIAMI TRAIL, NAPLES, FL, 34102
Mail Address: 4701 COLLEGE BOULEVARD, #214, LEAWOOD, KS, 66211, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMUELS R.J. J President 4701 COLLEGE BOULEVARD, #214, LEAWOOD, KS, 66211
SAMUELS R.J. J Director 4701 COLLEGE BOULEVARD, #214, LEAWOOD, KS, 66211
POLO JOE R Vice President 12749 MACKEY, OP, KS, 66213
POLO JOE R Treasurer 12749 MACKEY, OP, KS, 66213
POLO JOE R Director 12749 MACKEY, OP, KS, 66213
LASTELIC ROBERT E Secretary 4701 COLLEGE BOULEVARD, #214, LEAWOOD, KS, 66211
LASTELIC ROBERT E Director 4701 COLLEGE BOULEVARD, #214, LEAWOOD, KS, 66211
GASAWSKI JOHN W Vice President 8101 LOBANK, NAPLES, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1998-07-23 1712 NORTH TAMIAMI TRAIL, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 1998-07-23 1712 NORTH TAMIAMI TRAIL, NAPLES, FL 34102 -

Documents

Name Date
Reg. Agent Resignation 2000-09-08
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-07-23
ANNUAL REPORT 1997-04-23
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-08-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State