Entity Name: | COAST TO COAST JANITOR'S SUPPLY AND EQUIPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COAST TO COAST JANITOR'S SUPPLY AND 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 Dec 1996 (28 years ago) |
Date of dissolution: | 19 Sep 2003 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (22 years ago) |
Document Number: | P97000000728 |
FEI/EIN Number |
593418083
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4102 W LINEBAUGH AVE, TAMPA, FL, 33624 |
Mail Address: | P.O. BOX 273763, TAMPA, FL, 33688 |
ZIP code: | 33624 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER JOHN D | President | 5406 AVE SIMONE, LUTZ, FL, 33558 |
MILLER KIMBERLY A | Vice President | 5406 AVE SIMONE, LUTZ, FL, 33558 |
MILLER JOHN D | Agent | 5406 AVE SIMONE, LUTZ, FL, 33558 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-04-17 | 4102 W LINEBAUGH AVE, TAMPA, FL 33624 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-04-17 | 5406 AVE SIMONE, LUTZ, FL 33558 | - |
REINSTATEMENT | 2001-04-03 | - | - |
CHANGE OF MAILING ADDRESS | 2001-04-03 | 4102 W LINEBAUGH AVE, TAMPA, FL 33624 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000205867 | ACTIVE | 1000000053873 | 017884 000696 | 2007-06-25 | 2027-07-05 | $ 223.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J09000076298 | TERMINATED | 1000000053870 | 017884 000695 | 2007-06-25 | 2029-01-22 | $ 1,261.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J09000315860 | ACTIVE | 1000000053870 | 017884 000695 | 2007-06-25 | 2029-01-28 | $ 1,261.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2002-04-17 |
REINSTATEMENT | 2001-04-03 |
ANNUAL REPORT | 1998-03-30 |
ANNUAL REPORT | 1997-04-08 |
Domestic Profit Articles | 1996-12-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State