Entity Name: | COACHWOOD EAST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COACHWOOD EAST, 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: | 23 Jul 1979 (46 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | 630474 |
FEI/EIN Number |
591926176
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2358 SOUTH STREET, LEESBURG, FL, 34748-6461 |
Mail Address: | % SAMUEL G. WATKINS, 5620 1ST AVENUE W., BRADENTON, FL, 34209, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WATKINS SAMUEL G | Vice President | 5620 1ST AVENUE N., BRADENTON, FL, 34209 |
STOUTAMEYER JULIAN | President | 6024 SHORE ACRES DRIVE, BRADENTON, FL, 34209 |
STOUTAMEYER JULIAN | Treasurer | 6024 SHORE ACRES DRIVE, BRADENTON, FL, 34209 |
ALDERMAN JAMES F | Secretary | 5125 MANATEE AVE W, BRADENTON, FL, 34209 |
WATKINS SAMUEL G | Agent | 5620 1ST AVENUE W, BRADENTON, FL, 34209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-12-13 | 5620 1ST AVENUE W, BRADENTON, FL 34209 | - |
REINSTATEMENT | 1999-12-13 | - | - |
CHANGE OF MAILING ADDRESS | 1999-12-13 | 2358 SOUTH STREET, LEESBURG, FL 34748-6461 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REINSTATEMENT | 1993-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1982-02-04 | 2358 SOUTH STREET, LEESBURG, FL 34748-6461 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2003-07-17 |
ANNUAL REPORT | 2002-04-02 |
ANNUAL REPORT | 2001-04-20 |
ANNUAL REPORT | 2000-09-13 |
REINSTATEMENT | 1999-12-13 |
ANNUAL REPORT | 1997-03-28 |
ANNUAL REPORT | 1996-03-12 |
ANNUAL REPORT | 1995-04-03 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State