Search icon

THIRD COAST CORPORATION - Florida Company Profile

Company Details

Entity Name: THIRD COAST CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THIRD COAST CORPORATION 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 Oct 1989 (35 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L22318
FEI/EIN Number 650148567

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

Address: 25007 71ST AVE. EAST, MYAKKA CITY, FL, 34251
Mail Address: 25007 71ST AVE. EAST, MYAKKA CITY, FL, 34251
ZIP code: 34251
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Adams MICHAEL G Agent 25007 71ST AVE. EAST, MYAKKA CITY, FL, 34251
ADAMS, MICHAEL GEORGE President 25007 71ST AVE EAST, MYAKKA CITY, FL, 34251

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2013-04-25 Adams, MICHAEL G -
REGISTERED AGENT ADDRESS CHANGED 2013-04-25 25007 71ST AVE. EAST, MYAKKA CITY, FL 34251 -
CHANGE OF MAILING ADDRESS 2011-02-27 25007 71ST AVE. EAST, MYAKKA CITY, FL 34251 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-29 25007 71ST AVE. EAST, MYAKKA CITY, FL 34251 -

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-04-25
Reg. Agent Resignation 2013-01-08
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-02-27
ANNUAL REPORT 2010-02-20
ANNUAL REPORT 2009-01-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State