Search icon

COSCAN WATERWAYS, INC. - Florida Company Profile

Company Details

Entity Name: COSCAN WATERWAYS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COSCAN WATERWAYS, 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: 23 Feb 1988 (37 years ago)
Date of dissolution: 08 Jul 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jul 2004 (21 years ago)
Document Number: K15811
FEI/EIN Number 650053485

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

Address: 5555 ANGLERS AVE., STE 1A, FORT LAUDERDALE, FL, 33312, US
Mail Address: 5555 ANGLERS AVE., STE 1A, 103, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIAZZA ALBERT President 5555 ANGLERS AVE., STE 1A, FORT LAUDERDALE, FL, 33312
PIAZZA ALBERT Director 5555 ANGLERS AVE., STE 1A, FORT LAUDERDALE, FL, 33312
MUELLER JANET P Secretary 5555 ANGLERS AVE., STE 1A, FORT LAUDERDALE, FL, 33312
NEAL MICHAEL R Vice President 5555 ANGLERS AVE., STE 1A, FORT LAUDERDALE, FL, 33313
NEAL MICHAEL R Director 5555 ANGLERS AVE., STE 1A, FORT LAUDERDALE, FL, 33313
REGISTERED AGENTS OF FLORIDA, LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-07-08 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 5555 ANGLERS AVE., STE 1A, FORT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2003-04-28 5555 ANGLERS AVE., STE 1A, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 100 SE 2ND STREE, STE 2900, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2001-04-04 REGISTERED AGENTS OF FLORIDA, LLC -

Documents

Name Date
Voluntary Dissolution 2004-07-08
ANNUAL REPORT 2004-02-26
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-03-14
ANNUAL REPORT 2001-04-04
ANNUAL REPORT 2000-05-05
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304251531 0418800 2002-01-24 21055 NE 37 AVENUE, MIAMI, FL, 33180
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-01-24
Emphasis L: FLCARE
Case Closed 2002-08-13
304246333 0418800 2001-06-19 21055 NE 37 AVENUE, MIAMI, FL, 33180
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2001-06-19
Emphasis L: FLCARE, L: FALL, S: CONSTRUCTION
Case Closed 2002-02-25

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02 III
Issuance Date 2001-07-09
Abatement Due Date 2001-07-12
Current Penalty 1750.0
Initial Penalty 3500.0
Contest Date 2001-07-26
Final Order 2001-10-31
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260502 D11
Issuance Date 2001-07-09
Abatement Due Date 2001-07-13
Contest Date 2001-07-26
Final Order 2001-10-31
Nr Instances 1
Nr Exposed 1
Gravity 10
301887279 0418800 1999-08-04 19650 N.E. 18TH AVE, NORTH MIAMI BEACH, FL, 33179
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1999-08-04
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 1999-10-26

Related Activity

Type Referral
Activity Nr 200674042
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 1999-08-19
Abatement Due Date 1999-08-24
Initial Penalty 2500.0
Contest Date 1999-09-14
Final Order 1999-10-19
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1999-08-19
Abatement Due Date 1999-08-24
Contest Date 1999-09-14
Final Order 1999-10-19
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 05
Citation ID 01001C
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1999-08-19
Abatement Due Date 1999-08-24
Contest Date 1999-09-14
Final Order 1999-10-19
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 05
301883898 0418800 1999-04-22 21050 NE 38TH AVE., AVENTURA, FL, 33180
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1999-04-22
Case Closed 1999-04-22
108997859 0418800 1992-01-23 3600 YACHT CLUD DRIVE, AVENTURA, FL, 33180
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-01-23
Case Closed 1992-06-06

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 1992-03-04
Abatement Due Date 1992-04-08
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260405 B01
Issuance Date 1992-03-04
Abatement Due Date 1992-04-08
Nr Instances 1
Nr Exposed 1
Gravity 01
17429168 0418800 1988-12-01 3610 YACHT CLUB DRIVE, NORTH MIAMI BEACH, FL, 33180
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1988-12-01
Case Closed 1988-12-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State