Search icon

RICKY'S COAST TO COAST NETS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RICKY'S COAST TO COAST NETS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICKY'S COAST TO COAST NETS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Aug 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Mar 2023 (2 years ago)
Document Number: P97000068877
FEI/EIN Number 593463801

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

Address: 451669 SR 200, Callahan, FL, 32011, US
Mail Address: 86465 Meadowfield Bluffs Rd, Yulee, FL, 32097, US
ZIP code: 32011
City: Callahan
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT CHRISTINE M Director 809 BAMA RD, BRANDON, FL, 33511
SCOTT CHRISTINE M Agent 86465 Meadowfield Bluffs Rd, Yulee, FL, 32097

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 86465 Meadowfield Bluffs Rd, Yulee, FL 32097 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 451669 SR 200, Callahan, FL 32011 -
CHANGE OF MAILING ADDRESS 2023-03-07 451669 SR 200, Callahan, FL 32011 -
REGISTERED AGENT NAME CHANGED 2023-03-07 SCOTT, CHRISTINE M -
REINSTATEMENT 2023-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2000-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
REINSTATEMENT 2023-03-07
ANNUAL REPORT 2002-02-03
ANNUAL REPORT 2001-02-20
REINSTATEMENT 2000-12-14
ANNUAL REPORT 1998-02-06
Domestic Profit Articles 1997-08-07

USAspending Awards / Financial Assistance

Date:
2020-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15000.00
Total Face Value Of Loan:
15000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$15,000
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,163.15
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $15,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State