Search icon

AUTOMATIC COIL CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AUTOMATIC COIL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTOMATIC COIL CORP. 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 Sep 1976 (49 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: 511873
FEI/EIN Number 591689603

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

Address: 3324 S.W. 57TH STREET, FT. LAUDERDALE, FL, 33312
Mail Address: 3324 S.W. 57TH STREET, FT. LAUDERDALE, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUBENFELD, JOSEPH Agent 3324 S.W. 57TH PLACE, FT. LAUDERDALE, FL, 33312
HOFFMAN MARTIN President 2101 JERICHO TURNPIKE, NEW HYDE PARK, NY
HOFFMAN MARTIN Director 2101 JERICHO TURNPIKE, NEW HYDE PARK, NY
BUSCHBAUM FRANK Vice President 2101 JERICHO TURNPIKE, NEW HYDE PARK, NY
BUSCHBAUM FRANK Director 2101 JERICHO TURNPIKE, NEW HYDE PARK, NY
TANAKA HITOSHI Vice President 55 S. DENTON AVE., NEW HYDE PARK, NY
RUBENFELD JOSEPH Director 3324 S.W. 57TH PLACE, FT. LAUDERDALE, FL
SCHWARTZ SOL Director 143 HEWLETT NECK ROAD, WOODMERE, NY

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-10-27 - -
CHANGE OF MAILING ADDRESS 1993-10-27 3324 S.W. 57TH STREET, FT. LAUDERDALE, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 1993-10-27 3324 S.W. 57TH STREET, FT. LAUDERDALE, FL 33312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REGISTERED AGENT ADDRESS CHANGED 1992-09-18 3324 S.W. 57TH PLACE, FT. LAUDERDALE, FL 33312 -
REINSTATEMENT 1992-09-18 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
REINSTATEMENT 1984-12-14 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-09-16
Type:
Planned
Address:
455 E 10TH AVE, Hialeah, FL, 33010
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1981-06-29
Type:
Planned
Address:
455 E 10 AVE, Hialeah, FL, 33010
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State