Search icon

COAST TO COAST SPRINKLERS, INC. - Florida Company Profile

Company Details

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

COAST TO COAST SPRINKLERS, 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: 30 Apr 1991 (34 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: S49648
FEI/EIN Number 593070632

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

Address: 4031 LAMSON AVE, SUITE 2, SPRING HILL, FL, 34608, US
Mail Address: 4031 LAMSON AVE, SUITE 2, SPRING HILL, FL, 34608, US
ZIP code: 34608
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEWEESE, MITCHELL P. Agent 4031 LAMSON AVENUE, SPRING HILL, FL, 34608
DeWeese Mitchell P President 4031 LAMSON AVE. SUITE #2, SPRING HILL, FL, 34608
DeWeese Mitchell P Secretary 4031 LAMSON AVE. SUITE #2, SPRING HILL, FL, 34608
DeWeese Mitchell P Treasurer 4031 LAMSON AVE. SUITE #2, SPRING HILL, FL, 34608
DeWeese Mitchell P Director 4031 LAMSON AVE. SUITE #2, SPRING HILL, FL, 34608

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 4031 LAMSON AVENUE, #2, SPRING HILL, FL 34608 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-08 4031 LAMSON AVE, SUITE 2, SPRING HILL, FL 34608 -
CHANGE OF MAILING ADDRESS 2009-04-08 4031 LAMSON AVE, SUITE 2, SPRING HILL, FL 34608 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000124303 ACTIVE 2022 CA 6873-O ORANGE COUNTY 2024-03-01 2029-03-05 $45283.53 HERITAGE LANDSCAPE SUPPLY GROUP INC., AS SUCCESSOR IN, 7440 STATE HIGHWAY 121, MCKINNEY, TX 75070

Documents

Name Date
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311536007 0420600 2007-08-28 8416 RIDGE RD, NEW PORT RICHEY, FL, 34654
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-08-28
Emphasis S: COMMERCIAL CONSTR
Case Closed 2007-10-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2007-09-27
Abatement Due Date 2007-10-02
Current Penalty 337.5
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3331137301 2020-04-29 0491 PPP 4031 Lamson Ave, Spring Hill, FL, 34608
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87500
Loan Approval Amount (current) 87500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Spring Hill, HERNANDO, FL, 34608-1000
Project Congressional District FL-12
Number of Employees 13
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88727.4
Forgiveness Paid Date 2021-10-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State