Search icon

COIMBRA TRUCKING CONSTRUCTION CO. - Florida Company Profile

Company Details

Entity Name: COIMBRA TRUCKING CONSTRUCTION CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COIMBRA TRUCKING CONSTRUCTION CO. 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: 10 Nov 1986 (38 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: J41510
FEI/EIN Number APPLIED FOR

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

Address: 405 SOUTH STREET, NEWARK, NJ, 07105
Mail Address: 405 SOUTH STREET, NEWARK, NJ, 07105
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RASTEIRO, LUIS President 405 SOUTH STREET, NEWARK, NJ, 07105
RASTEIRO, LUIS Secretary 405 SOUTH STREET, NEWARK, NJ, 07105
RASTEIRO, LUIS Treasurer 405 SOUTH STREET, NEWARK, NJ, 07105
RASTEIRO, LUIS Director 405 SOUTH STREET, NEWARK, NJ, 07105
CHIUMENTO, MICHAEL D. Agent 4 OLD KINGS RD. NORTH, PALM COAST, FL, 32037

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-12-17 405 SOUTH STREET, NEWARK, NJ 07105 -
CHANGE OF MAILING ADDRESS 2002-12-17 405 SOUTH STREET, NEWARK, NJ 07105 -
REINSTATEMENT 2002-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REGISTERED AGENT ADDRESS CHANGED 1989-08-02 4 OLD KINGS RD. NORTH, SUITE B, PALM COAST, FL 32037 -
REINSTATEMENT 1989-08-02 - -
REGISTERED AGENT NAME CHANGED 1989-08-02 CHIUMENTO, MICHAEL D. -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
REINSTATEMENT 2002-12-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State