Search icon

ALBERS COIN OPERATION, INC. - Florida Company Profile

Company Details

Entity Name: ALBERS COIN OPERATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALBERS COIN OPERATION, 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 Sep 1989 (36 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: L16005
FEI/EIN Number 650814432

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

Address: 2021 THOMAS ST, HOLLYWOOD, FL, 33020, US
Mail Address: 2948 E COMMERCIAL BLVD, FT. LAUDERDALE, FL, 33308, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBERS, RICHARD President 427 CRESCENT DR, HOLLYWOOD, FL
ALBERS, RICHARD Director 427 CRESCENT DR, HOLLYWOOD, FL
ALBERS, BEVERLY Director 427 CRESCENT DR, HOLLYWOOD, FL
SIPLE, DONALD Agent 6756 HOLLYWOOD BLVD, HOLLYWOOD, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-04 2021 THOMAS ST, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 1995-03-03 2021 THOMAS ST, HOLLYWOOD, FL 33020 -
REINSTATEMENT 1992-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2001-05-23
ANNUAL REPORT 2000-05-31
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-05-18
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State