Search icon

COAST TO COAST ELECTRIC OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: COAST TO COAST ELECTRIC OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COAST TO COAST ELECTRIC OF FLORIDA, 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: 29 Sep 1998 (26 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P98000084033
FEI/EIN Number 650867079

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

Address: 4489 N. CITRUS AVENUE, CRYSTAL RIVER, FL, 34428
Mail Address: 4489 N. CITRUS AVENUE, CRYSTAL RIVER, FL, 34428
ZIP code: 34428
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KASPER LEONARD President 10861 N. MINI HORSE TERR., DUNNELLON, FL, 34433
KASPER LEONARD Vice President 10861 N. MINI HORSE TERR., DUNNELLON, FL, 34433
KASPER LEONARD Secretary 10861 N. MINI HORSE TERR., DUNNELLON, FL, 34433
KASPER LEONARD Treasurer 10861 N. MINI HORSE TERR., DUNNELLON, FL, 34433
KASPER LEONARD Director 10861 N MINI HORSE TERR, DUNNELLON, FL, 34433
BERTOCH CARL A Agent 7655 WEST GULF TO LAKE HIGHWAY, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-02 4489 N. CITRUS AVENUE, CRYSTAL RIVER, FL 34428 -
CHANGE OF MAILING ADDRESS 2004-04-02 4489 N. CITRUS AVENUE, CRYSTAL RIVER, FL 34428 -
AMENDMENT AND NAME CHANGE 2004-02-16 COAST TO COAST ELECTRIC OF FLORIDA, INC. -
REGISTERED AGENT ADDRESS CHANGED 2004-02-16 7655 WEST GULF TO LAKE HIGHWAY, SUITE 13, CRYSTAL RIVER, FL 34429 -
REGISTERED AGENT NAME CHANGED 2003-05-05 BERTOCH, CARL A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000274111 LAPSED 07-543-CA-B FIFTH JUDICIAL CIRCUIT 2007-08-20 2012-08-23 $11,554.43 CITY ELECTRIC SUPPLY COMPANY, 6827 N. ORANGE BLOSSOM TRAIL, SUITE 2, ORLANDO, FL 32810
J07000273220 LAPSED 07-544-CA-G FIFTH JUDICIAL CIRCUIT 2007-08-20 2012-08-22 $10,985.36 CITY ELECTRIC SUPPLY COMPANY, 6827 N. ORANGE BLOSSOM TRAIL, SUITE 2, ORLANDO, FL 32810
J07000274087 LAPSED 2007-SC-3793 FIFTH JUDICIAL CIRCUIT 2007-08-20 2012-08-23 $2,735.70 CITY ELECTRIC SUPPLY COMPANY, 6827 N. ORANGE BLOSSOM TRAIL, SUITE 2, ORLANDO, FL 32810
J07000273139 LAPSED 48-2007-CA-001411-O NINTH JUDICIAL CIRCUIT 2007-08-17 2012-08-22 $77,987.97 CITY ELECTRIC SUPPLY COMPANY, 6827 N. ORANGE BLOSSOM TRAIL, SUITE 2, ORLANDO, FL 32810
J07000273956 LAPSED 07-964-CC FIFTH JUDICIAL CIRCUIT 2007-08-17 2012-08-23 $7,785.30 CITY ELECTRIC SUPPLY COMPANY, 6827 N. ORANGE BLOSSOM TRAIL, SUITE 2, ORLANDO, FL 32810
J07000268493 LAPSED H27-SP-2007-1324 HERNANDO COUNTY COURT 2007-08-14 2012-08-21 $$4,452.89 CITY ELECTRIC SUPPLY COMPANY, 6827 N. ORANGE BLOSSOM TRAIL, SUITE 2, ORLANDO, FL 32810
J07000268527 LAPSED H27-SP-2007-1325 HERNANDO COUNTY COURT 2007-08-14 2012-08-21 $5,898.89 CITY ELECTRIC SUPPLY COMPANY, 6827 N. ORANGE BLOSSOM TRAIL, SUITE 2, ORLANDO, FL 32810
J07000268576 LAPSED H27-SP-2007-1326 HERNANDO COUNTY COURT 2007-08-14 2012-08-21 $4,678.90 CITY ELECTRIC SUPPLY COMPANY, 6827 N. ORANGE BLOSSOM TRAIL, SUITE 2, ORLANDO, FL 32810

Documents

Name Date
ANNUAL REPORT 2007-08-17
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-08-05
ANNUAL REPORT 2004-04-02
Amendment and Name Change 2004-02-16
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-07-17
ANNUAL REPORT 2002-02-05
ANNUAL REPORT 2001-01-25
ANNUAL REPORT 2000-05-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State