Search icon

COAST TO COAST MEDICAL EQUIPMENT, INC. - Florida Company Profile

Company Details

Entity Name: COAST TO COAST MEDICAL EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COAST TO COAST MEDICAL EQUIPMENT, 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: 30 Jan 1996 (29 years ago)
Date of dissolution: 24 Mar 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Mar 2008 (17 years ago)
Document Number: P96000009299
FEI/EIN Number 650645366

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

Address: 2887 SW 69 CT, MIAMI, FL, 33155
Mail Address: 2887 SW 69 CT, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES JOSE ANGEL President 2887 SW 69 CT, MIAMI, FL, 33155
TORRES JOSE ANGEL Treasurer 2887 SW 69 CT, MIAMI, FL, 33155
TORRES JOSE ANGEL Secretary 2887 SW 69 CT, MIAMI, FL, 33155
TORRES JOSE ANGEL Agent 2887 SW 69 CT, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-03-24 - -
CHANGE OF MAILING ADDRESS 2004-12-16 2887 SW 69 CT, MIAMI, FL 33155 -
CANCEL ADM DISS/REV 2004-12-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-12-16 2887 SW 69 CT, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2004-12-16 2887 SW 69 CT, MIAMI, FL 33155 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2004-01-16 - -
REGISTERED AGENT NAME CHANGED 2004-01-16 TORRES, JOSE ANGEL -
AMENDMENT 1997-03-26 - -

Documents

Name Date
Voluntary Dissolution 2008-03-24
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-04-22
REINSTATEMENT 2004-12-16
Amendment 2004-01-16
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-03-28
ANNUAL REPORT 2001-03-19
ANNUAL REPORT 2000-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State