Search icon

FEATHERLITE COACHES, INC. - Florida Company Profile

Company Details

Entity Name: FEATHERLITE COACHES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 26 Sep 2006 (19 years ago)
Date of dissolution: 13 Jun 2011 (14 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 13 Jun 2011 (14 years ago)
Document Number: F06000006156
FEI/EIN Number 204985526

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

Address: 1601 DOLGNER PLACE, SANFORD, FL, 32771
Mail Address: 1601 DOLGNER PLACE, SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: NEVADA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FEATHERLITE COACHES, INC. 401(K) RETIREMENT SAVINGS PLAN 2012 204985526 2013-09-13 FEATHERLITE COACHES, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-11
Business code 336210
Sponsor’s telephone number 4073231120
Plan sponsor’s address 4500 ORANGE BOULEVARD, SUITE 1020, SANFORD, FL, 32771

Signature of

Role Plan administrator
Date 2013-09-13
Name of individual signing CONRAD CLEMENT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-09-13
Name of individual signing CONRAD CLEMENT
Valid signature Filed with authorized/valid electronic signature
FEATHERLITE COACHES, INC. 401(K) RETIREMENT SAVINGS PLAN 2011 204985526 2012-07-24 FEATHERLITE COACHES, INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-11
Business code 336210
Sponsor’s telephone number 4073231120
Plan sponsor’s address 4500 ORANGE BOULEVARD, SUITE 1020, SANFORD, FL, 32771

Plan administrator’s name and address

Administrator’s EIN 204985526
Plan administrator’s name FEATHERLITE COACHES, INC.
Plan administrator’s address 4500 ORANGE BOULEVARD, SUITE 1020, SANFORD, FL, 32771
Administrator’s telephone number 4073231120

Signature of

Role Plan administrator
Date 2012-07-24
Name of individual signing CONRAD CLEMENT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-07-24
Name of individual signing CONRAD CLEMENT
Valid signature Filed with authorized/valid electronic signature
FEATHERLITE COACHES, INC. 401(K) RETIREMENT SAVINGS PLAN 2010 204985526 2011-07-26 FEATHERLITE COACHES, INC. 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-11
Business code 336210
Sponsor’s telephone number 4073231120
Plan sponsor’s address 4500 ORANGE BOULEVARD, SUITE 1020, SANFORD, FL, 32771

Plan administrator’s name and address

Administrator’s EIN 204985526
Plan administrator’s name FEATHERLITE COACHES, INC.
Plan administrator’s address 4500 ORANGE BOULEVARD, SUITE 1020, SANFORD, FL, 32771
Administrator’s telephone number 4073231120

Signature of

Role Plan administrator
Date 2011-07-26
Name of individual signing CONRAD CLEMENT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-26
Name of individual signing CONRAD CLEMENT
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CLEMENT CONRAD D Director 1601 DOLGNER PLACE, SANFORD, FL, 32771
CLEMENT TRACY Director RR 1 BOX 174, SPRING VALLEY, MN, 55975
MILLER JOSHUA C Director 101 CONVENTION CENTER DR STE 850, LAS VEGAS, NV, 89109
MILLER JOSHUA C Treasurer 101 CONVENTION CENTER DRIVE, STE. 850, LAS VEGAS, NV, 89109
WOOLEY JAMES S President 1601 DOLGNER PLACE, SANFORD, FL, 32771
CLEMENT TRACY D Vice President 1601 DOLGNER PLACE, SANFORD, FL, 32771
CLEMENT TRACY D Secretary 1601 DOLGNER PLACE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
WITHDRAWAL 2011-06-13 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-15 1601 DOLGNER PLACE, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2008-05-15 1601 DOLGNER PLACE, SANFORD, FL 32771 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000451511 TERMINATED 1000000276003 SEMINOLE 2012-05-10 2032-05-30 $ 12,335.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10001050274 LAPSED 2010-CA-005379-15-G EIGHTEENTH CIRCUIT, SEMINOLE 2010-11-09 2015-11-12 $22,254.67 SOUTHERN ELECTRIC SUPPLY CO., P.O. BOX 9085, ADDISON, TX 75001-9085
J10000549086 TERMINATED 10-CC-661-20-S SEMINOLE COUNTY COURT 2010-04-21 2015-05-03 $12786.40 FAMILY MOTOR COACHING, INC., C/O WILLIAM M. LINDEMAN, P.A., 300 SOUTH EOLA DRIVE, ORLANDO, FL 32801
J09002202645 LAPSED 09-CA-7827-15-G SEMINOLE COUNTY 2009-10-30 2014-11-05 $40108.25 CURTCO ROBB MEDIA, LLC, ONE ACTION PLACE, ACTION, MA 01720

Documents

Name Date
Withdrawal 2011-06-13
Reg. Agent Resignation 2011-05-31
ANNUAL REPORT 2010-03-19
ANNUAL REPORT 2009-02-23
ANNUAL REPORT 2008-05-19
ANNUAL REPORT 2008-05-15
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-02-16
Foreign Profit 2006-09-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309575124 0420600 2005-11-30 4441 ORANGE BLVD., SANFORD, FL, 32771
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2005-11-30
Emphasis N: SSTARG04
Case Closed 2006-01-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 G03
Issuance Date 2005-12-30
Abatement Due Date 2006-01-27
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 2005-12-30
Abatement Due Date 2006-02-01
Nr Instances 1
Nr Exposed 1
Gravity 01
305224677 0420600 2002-05-21 4459 ORANGE BLVD, SANFORD, FL, 32771
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2002-05-21
Case Closed 2002-11-15

Related Activity

Type Complaint
Activity Nr 203901194
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2002-10-24
Abatement Due Date 2002-12-26
Current Penalty 975.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 2002-10-24
Abatement Due Date 2002-12-26
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2002-10-24
Abatement Due Date 2002-12-26
Current Penalty 1300.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 2002-10-24
Abatement Due Date 2002-12-26
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003C
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 2002-10-24
Abatement Due Date 2002-12-26
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2002-10-24
Abatement Due Date 2002-12-26
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 K01
Issuance Date 2002-10-24
Abatement Due Date 2002-12-26
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 F01
Issuance Date 2002-10-24
Abatement Due Date 2002-12-26
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State