Search icon

COACHCRAFTERS, INC.

Branch

Company Details

Entity Name: COACHCRAFTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 25 Jan 2001 (24 years ago)
Branch of: COACHCRAFTERS, INC., MINNESOTA (Company Number 1918a250-b0d4-e011-a886-001ec94ffe7f)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2019 (5 years ago)
Document Number: F01000000464
FEI/EIN Number 411525216
Address: 27530 COUNTY ROAD 561, TAVARES, FL, 32778, US
Mail Address: 27530 COUNTY ROAD 561, TAVARES, FL, 32778, US
ZIP code: 32778
County: Lake
Place of Formation: MINNESOTA

Agent

Name Role Address
WOLF ANNE R Agent 11606 OSPREY POINTE BLVD., CLERMONT, FL, 34711

Secretary

Name Role Address
WOLF ANNE R Secretary 27530 COUNTY ROAD 561, TAVARES, FL, 32778

President

Name Role Address
Wolf Jacob J President 27530 CR 561, TAVARES, FL, 32778

Vice President

Name Role Address
Guerrero Iriz Vice President 27530 County Road 561, Tavares, FL, 32778

Treasurer

Name Role Address
Furgal Richard E Treasurer 27530 County Road 561, Tavares, FL, 32778

Director

Name Role Address
Walther Stephen P Director 27530 County Road 561, Tavares, FL, 32778
Wilson Joshua R Director 27530 County Road 561, Tavares, FL, 32778

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-04 No data No data
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2017-03-22 27530 COUNTY ROAD 561, TAVARES, FL 32778 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-22 27530 COUNTY ROAD 561, TAVARES, FL 32778 No data
REGISTERED AGENT NAME CHANGED 2013-03-04 WOLF, ANNE R No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-18 11606 OSPREY POINTE BLVD., CLERMONT, FL 34711 No data
REINSTATEMENT 2008-11-14 No data No data
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-24
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-02-07
REINSTATEMENT 2019-10-04
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-02-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State