Search icon

FLORIDA COACH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDA COACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Jan 1981 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Nov 2000 (25 years ago)
Document Number: F16661
FEI/EIN Number 592168740
Address: 3150 FLORIDA COACH DR, KISSIMMEE, FL, 34741, US
Mail Address: 3150 FLORIDA COACH DR, KISSIMMEE, FL, 34741, US
ZIP code: 34741
City: Kissimmee
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kriete John Secretary 3150 FLORIDA COACH DR, KISSIMMEE, FL, 34741
CALHOUN CALEB S Director 3150 FLORIDA COACH DR, KISSIMMEE, FL, 34741
CALHOUN CALEB S President 3150 FLORIDA COACH DR, KISSIMMEE, FL, 34741
STEWART ROBIN Director 3150 FLORIDA COACH DR, KISSIMMEE, FL, 34741
KRIETE JOHN Director 3150 FLORIDA COACH DR, KISSIMMEE, FL, 34741
KRIETE JOHN Treasurer 3150 FLORIDA COACH DR, KISSIMMEE, FL, 34741
CALHOUN CALEB SPRES Agent 3150 FLORIDA COACH DRIVE, KISSIMMEE, FL, 34741
STEWART ROBIN Vice President 3150 FLORIDA COACH DR, KISSIMMEE, FL, 34741

Form 5500 Series

Employer Identification Number (EIN):
592168740
Plan Year:
2023
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
82
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-19 CALHOUN, CALEB S, PRES -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 3150 FLORIDA COACH DRIVE, KISSIMMEE, FL 34741 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 3150 FLORIDA COACH DR, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2004-04-30 3150 FLORIDA COACH DR, KISSIMMEE, FL 34741 -
REINSTATEMENT 2000-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Jobs Reported:
85
Initial Approval Amount:
$884,913.86
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$884,913.86
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$896,454.11
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $884,913.86
Jobs Reported:
61
Initial Approval Amount:
$850,475
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$850,475
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$857,751.29
Servicing Lender:
BankFlorida
Use of Proceeds:
Payroll: $850,472
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
1994-12-22
Operation Classification:
Auth. For Hire
power Units:
40
Drivers:
67
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State