Search icon

COACH LIGHT VILLA, INC. - Florida Company Profile

Company Details

Entity Name: COACH LIGHT VILLA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COACH LIGHT VILLA, 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: 12 May 1983 (42 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: G38399
FEI/EIN Number 592299746

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

Address: 1945 SOUTH LAKE REEDY BLVD., FROSTPROOF, FL, 33843
Mail Address: 1945 SOUTH LAKE REEDY BLVD., FROSTPROOF, FL, 33843
ZIP code: 33843
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATHEWS, GARLAND Director 1945 S LAKE REEDY BLVD, FROSTPROOF, FL 00000
MATHEWS, GARLAND President 1945 S LAKE REEDY BLVD, FROSTPROOF, FL 00000
MATHEWS, NORMA LEE Director 1945 SO. LAKE REEDY BLVD, FROSTPROOF, FL
MATHEWS, NORMA LEE Vice President 1945 SO. LAKE REEDY BLVD, FROSTPROOF, FL
MATHEWS, GARLAND, III Director 8550 H.L. SMITH RD., HAINES CITY, FL
MATHEWS, GARLAND, III Secretary 8550 H.L. SMITH RD., HAINES CITY, FL
MATHEWS, GARLAND, III Treasurer 8550 H.L. SMITH RD., HAINES CITY, FL
LIGUORI, JOHN Agent 522 LAKE MIRIAM CIR, LAKELAND, FL, 00803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 1984-07-09 522 LAKE MIRIAM CIR, LAKELAND, FL 00803 -

Documents

Name Date
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-04-09
ANNUAL REPORT 2001-04-13
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-04-11
ANNUAL REPORT 1996-03-19
ANNUAL REPORT 1995-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State