Search icon

COAST TO COAST JANITOR'S SUPPLY AND EQUIPMENT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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