Search icon

COALITION OF AUTOMOTIVE AND TRUCK TRAINING INC. - Florida Company Profile

Company Details

Entity Name: COALITION OF AUTOMOTIVE AND TRUCK TRAINING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 01 Apr 1993 (32 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: N93000001498
FEI/EIN Number 593167421

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

Address: 211 BLANDING BLVD, ORANGE PARK, FL, 32073, US
Mail Address: 211 BLANDING BLVD, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIZELLE ROBERT Vice President 181 LIBRARY RD, JACKSONVILLE, FL, 32225
MIZELLE ROBERT Secretary 181 LIBRARY RD, JACKSONVILLE, FL, 32225
MIZELLE ROBERT Director 181 LIBRARY RD, JACKSONVILLE, FL, 32225
BILLINGS BRIAN Treasurer 211 BLANDING BLVD, ORANGE PARK, FL, 32073
BILLINGS BRIAN Director 211 BLANDING BLVD, ORANGE PARK, FL, 32073
FERRAN MIKE President 5552 BEACH BLVD, JACKSONVILLE, FL, 32207
FERRAN MIKE Chairman 5552 BEACH BLVD, JACKSONVILLE, FL, 32207
FERRAN MIKE Director 5552 BEACH BLVD, JACKSONVILLE, FL, 32207
FERRAN MIKE Agent 5552 BEACH BLVD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
NAME CHANGE AMENDMENT 2001-01-29 COALITION OF AUTOMOTIVE AND TRUCK TRAINING INC. -
CHANGE OF PRINCIPAL ADDRESS 2000-05-08 211 BLANDING BLVD, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2000-05-08 211 BLANDING BLVD, ORANGE PARK, FL 32073 -
REGISTERED AGENT NAME CHANGED 2000-05-08 FERRAN, MIKE -
REGISTERED AGENT ADDRESS CHANGED 2000-05-08 5552 BEACH BLVD, JACKSONVILLE, FL 32207 -

Documents

Name Date
ANNUAL REPORT 2001-05-15
Name Change 2001-01-29
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-04-09
ANNUAL REPORT 1996-03-07
ANNUAL REPORT 1995-08-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State