Search icon

COAST TO COAST FENCE COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: COAST TO COAST FENCE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COAST TO COAST FENCE COMPANY, 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: 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 650259934

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

Address: 295 21st St SW, Naples, FL, 34117, US
Mail Address: 295 21st St SW, NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORES, JESUS JR Agent 295 21st St SW, NAPLES, FL, 34117
FLORES, JR JESUS Director 295 21st St SW, NAPLES, FL, 34117
FLORES NANCY D Director 295 21st St SW, naples, FL, 34117

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-05 295 21st St SW, Naples, FL 34117 -
CHANGE OF MAILING ADDRESS 2014-03-05 295 21st St SW, Naples, FL 34117 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-05 295 21st St SW, NAPLES, FL 34117 -
REGISTERED AGENT NAME CHANGED 1992-06-08 FLORES, JESUS JR -

Documents

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: 01 Jun 2025

Sources: Florida Department of State