Search icon

COAST TO COAST REPORTING, INC. - Florida Company Profile

Company Details

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

COAST TO COAST REPORTING, 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: 07 Feb 1992 (33 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: V12808
FEI/EIN Number 593104212

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

Address: 560 65TH STREET OCEAN, MARATHON, FL, 33050, US
Mail Address: 560 65TH STREET OCEAN, MARATHON, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEPHAN, KATHARYN Director 1105 SIOUX DRIVE, INDIAN HARBOR BCH, FL
STEPHAN KATHARYN Agent 1105 SIOUX DRIVE, INDIAN HARBOR BEACH, FL, 32937

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-31 560 65TH STREET OCEAN, MARATHON, FL 33050 -
CHANGE OF MAILING ADDRESS 2017-01-31 560 65TH STREET OCEAN, MARATHON, FL 33050 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 1996-02-22 1105 SIOUX DRIVE, INDIAN HARBOR BEACH, FL 32937 -
REGISTERED AGENT NAME CHANGED 1996-02-22 STEPHAN, KATHARYN -
REINSTATEMENT 1993-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-03-27
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-09-15
ANNUAL REPORT 1998-04-20
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-02-22
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State