Search icon

COAST TO COAST PROPERTIES, INC. - Florida Company Profile

Company Details

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

COAST TO COAST PROPERTIES, 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: 01 Mar 1996 (29 years ago)
Date of dissolution: 05 Mar 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Mar 2008 (17 years ago)
Document Number: P96000019075
FEI/EIN Number 650652071

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

Address: 12850 HICKORY RD, N MIAMI, FL, 33181
Mail Address: 12850 HICKORY RD, N MIAMI, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNDERTMARK JANE MARIE President 12850 HICKORY RD, N MIAMI, FL, 33181
HUNDERTMARK JANE MARIE Agent 12850 HICKORY RD, N MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-03-05 - -
CANCEL ADM DISS/REV 2004-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 1998-04-10 12850 HICKORY RD, N MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 1998-04-10 12850 HICKORY RD, N MIAMI, FL 33181 -
REINSTATEMENT 1998-04-10 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-10 12850 HICKORY RD, N MIAMI, FL 33181 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
Voluntary Dissolution 2008-03-05
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-03-30
ANNUAL REPORT 2005-04-19
REINSTATEMENT 2004-10-28
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-02-03
ANNUAL REPORT 2001-02-27
ANNUAL REPORT 2000-02-17
ANNUAL REPORT 1999-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State