Search icon

COAST-TO-COAST INVESTMENT GROUP, INC.

Company Details

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

Agent

Name Role Address
ROLLER, WALTER Agent 5834 CINZANO CT., NAPLES, FL 34119

Vice President

Name Role Address
ROLLER, WALTER Vice President 5834 CINZANO CT., NAPLES, FL 34119

Treasurer

Name Role Address
ROLLER, WALTER Treasurer 5834 CINZANO CT., NAPLES, FL 34119

Secretary

Name Role Address
ROLLER, WALTER Secretary 5834 CINZANO CT., NAPLES, FL 34119

President

Name Role Address
ROLLER, PETRA President 5834 CINZANO CR., NAPLES, FL 34119

Fictitious Names

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

Events

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20780
Loan Approval Amount (current) 20780
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34114-0001
Project Congressional District FL-26
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20956.05
Forgiveness Paid Date 2021-03-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State