Search icon

U.S. COIN EXCHANGE, INC. - Florida Company Profile

Company Details

Entity Name: U.S. COIN EXCHANGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U.S. COIN EXCHANGE, 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: 11 Sep 1990 (35 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: L98766
FEI/EIN Number NOT APPLICABLE

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

Address: 2601 S. BAYSHORE DR, #865, COCONUT GROVE, FL, 33133
Mail Address: 2601 S. BAYSHORE DR, #865, COCONUT GROVE, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE'ANGELIS ARMAND PRES Agent 2601 SOUTH BAYSHORE DR #865, COCONUT GROVE, FL, 33133
DEANGELIS, ARMAND President 2601 SOUTH BAYSHORE DR #865, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1997-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-06-25 2601 S. BAYSHORE DR, #865, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 1996-06-25 2601 S. BAYSHORE DR, #865, COCONUT GROVE, FL 33133 -
REGISTERED AGENT NAME CHANGED 1996-06-25 DE'ANGELIS, ARMAND PRES -
REGISTERED AGENT ADDRESS CHANGED 1996-06-25 2601 SOUTH BAYSHORE DR #865, COCONUT GROVE, FL 33133 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001129437 TERMINATED 1000000461238 MIAMI-DADE 2013-06-12 2022-06-19 $ 503.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2003-10-21
ANNUAL REPORT 2002-01-15
ANNUAL REPORT 2001-01-23
ANNUAL REPORT 2000-06-20
ANNUAL REPORT 1999-02-23
ANNUAL REPORT 1998-02-04
REINSTATEMENT 1997-10-29
ANNUAL REPORT 1996-06-25
ANNUAL REPORT 1995-06-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State