Search icon

COACHWOOD EAST, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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