Entity Name: | COAST TO COAST FENCE COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 14 Feb 1991 (34 years ago) |
Date of dissolution: | 28 Apr 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Apr 2017 (8 years ago) |
Document Number: | S32081 |
FEI/EIN Number | 65-0259934 |
Address: | 295 21st St SW, Naples, FL 34117 |
Mail Address: | 295 21st St SW, NAPLES, FL 34117 |
ZIP code: | 34117 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLORES, JESUS JR | Agent | 295 21st St SW, NAPLES, FL 34117 |
Name | Role | Address |
---|---|---|
FLORES, JR, JESUS | Director | 295 21st St SW, NAPLES, FL 34117 |
FLORES, NANCY D | Director | 295 21st St SW, naples, FL 34117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-04-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-05 | 295 21st St SW, Naples, FL 34117 | No data |
CHANGE OF MAILING ADDRESS | 2014-03-05 | 295 21st St SW, Naples, FL 34117 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-05 | 295 21st St SW, NAPLES, FL 34117 | No data |
REGISTERED AGENT NAME CHANGED | 1992-06-08 | FLORES, JESUS JR | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2017-04-28 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-03-04 |
ANNUAL REPORT | 2014-03-05 |
ANNUAL REPORT | 2013-03-26 |
ANNUAL REPORT | 2012-02-29 |
ANNUAL REPORT | 2011-03-01 |
ANNUAL REPORT | 2010-03-17 |
ANNUAL REPORT | 2009-03-30 |
ANNUAL REPORT | 2008-03-05 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State