Search icon

JAMES J. COATES & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: JAMES J. COATES & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMES J. COATES & ASSOCIATES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Mar 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2013 (12 years ago)
Document Number: J59498
FEI/EIN Number 592775941

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

Address: 2500 Lee Road, Winter Park, FL, 32789, US
Mail Address: 2500 Lee Road, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Coates, Kevin J Director 2500 Lee Road, Winter Park, FL, 32789
Coates Kevin J Agent 2500 Lee Road, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-28 Coates, Kevin James -
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 2500 Lee Road, Unit 128, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2019-02-07 2500 Lee Road, Unit 128, Winter Park, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 2500 Lee Road, Unit 128, Winter Park, FL 32789 -
REINSTATEMENT 2013-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-04-22

Date of last update: 03 May 2025

Sources: Florida Department of State