Entity Name: | COAST-TO-COAST INVESTMENT GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 10 Nov 1997 (27 years ago) |
Date of dissolution: | 18 Dec 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Dec 2023 (a year ago) |
Document Number: | P97000097100 |
FEI/EIN Number | 65-0794350 |
Address: | 5834 cinzano ct, Naples, FL 34119 |
Mail Address: | PO Box 369, marco island, FL 34146 |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROLLER, WALTER | Agent | 5834 CINZANO CT., NAPLES, FL 34119 |
Name | Role | Address |
---|---|---|
ROLLER, WALTER | Vice President | 5834 CINZANO CT., NAPLES, FL 34119 |
Name | Role | Address |
---|---|---|
ROLLER, WALTER | Treasurer | 5834 CINZANO CT., NAPLES, FL 34119 |
Name | Role | Address |
---|---|---|
ROLLER, WALTER | Secretary | 5834 CINZANO CT., NAPLES, FL 34119 |
Name | Role | Address |
---|---|---|
ROLLER, PETRA | President | 5834 CINZANO CR., NAPLES, FL 34119 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08072700055 | COAST TO COAST REALTY | EXPIRED | 2008-03-12 | 2013-12-31 | No data | P.O. BOX 369, MARCO ISLAND, FL, 34146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-12-18 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-29 | 5834 cinzano ct, Naples, FL 34119 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-27 | 5834 CINZANO CT., NAPLES, FL 34119 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-22 | 5834 cinzano ct, Naples, FL 34119 | No data |
REVOCATION OF VOLUNTARY DISSOLUT | 2008-12-18 | No data | No data |
VOLUNTARY DISSOLUTION | 2008-12-03 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2001-05-14 | ROLLER, WALTER | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-12-18 |
ANNUAL REPORT | 2023-01-29 |
Reg. Agent Change | 2022-05-27 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-02-02 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-03-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1188017809 | 2020-05-01 | 0455 | PPP | 14827 EDGEWATER CIR, NAPLES, FL, 34114 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Feb 2025
Sources: Florida Department of State