Search icon

COACH BUILDERS LIMITED, INC. - Florida Company Profile

Company Details

Entity Name: COACH BUILDERS LIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COACH BUILDERS LIMITED, 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: 09 Mar 1978 (47 years ago)
Date of dissolution: 11 Jan 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 11 Jan 2010 (15 years ago)
Document Number: 561549
FEI/EIN Number 262564948

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

Address: 25845 WEST US HWY. 27, HIGH SPRINGS, FL, 32643, US
Mail Address: P. O. BOX 1978, HIGH SPRINGS, FL, 32655, US
ZIP code: 32643
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2010-01-11 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-25 25845 WEST US HWY. 27, HIGH SPRINGS, FL 32643 -
CHANGE OF MAILING ADDRESS 2003-04-17 25845 WEST US HWY. 27, HIGH SPRINGS, FL 32643 -
REINSTATEMENT 1988-05-04 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000656972 LAPSED 01-09-CA-5834 CTY. CT. 8THJUD. ALACHUA FL 2009-10-30 2015-06-14 $54,943.40 FRANK YANTEK, 8097 SACRED HEART LN., CINCINNATI, OHIO 45255

Documents

Name Date
Admin. Diss. for Reg. Agent 2010-01-11
Off/Dir Resignation 2009-08-13
Reg. Agent Resignation 2009-08-13
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-02-12
ANNUAL REPORT 2007-03-08
ANNUAL REPORT 2006-02-15
ANNUAL REPORT 2005-07-11
ANNUAL REPORT 2004-06-01
ANNUAL REPORT 2004-05-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State