Search icon

AMERICAN SOCIETY OF PROFESSIONAL ESTIMATORS GOLD COAST CHAPTER #49, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN SOCIETY OF PROFESSIONAL ESTIMATORS GOLD COAST CHAPTER #49, 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: 12 Feb 1998 (27 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: N98000000859
FEI/EIN Number 650816660

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

Address: 7401 Wiles Road, PLANTATION, FL, 33067, US
Mail Address: 7401 Wiles Road, Plantation, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Miller Stacey Secretary 7401 Wiles Road, Coral Springs, FL, 33067
Coimbre Nelson A President 7401 Wiles Road, Plantation, FL, 33067
Moreno Jose 1 7401 Wiles Road, Plantation, FL, 33067
Moreno Jose Vice President 7401 Wiles Road, Plantation, FL, 33067
Soliman Aziz Vice President 7401 Wiles Road, Plantation, FL, 33067
Miller Stacey Agent 7401 Wiles Road, Coral Springs, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-07-18 7401 Wiles Road, Suite 331, Coral Springs, FL 33067 -
REGISTERED AGENT NAME CHANGED 2015-07-18 Miller, Stacey -
CHANGE OF MAILING ADDRESS 2015-07-18 7401 Wiles Road, Suite 331, PLANTATION, FL 33067 -
CHANGE OF PRINCIPAL ADDRESS 2015-07-18 7401 Wiles Road, Suite 331, PLANTATION, FL 33067 -
REINSTATEMENT 2014-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2007-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-07-18 - -

Documents

Name Date
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-07-18
REINSTATEMENT 2014-10-01
ANNUAL REPORT 2013-08-14
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-11-16
ANNUAL REPORT 2010-01-21
ANNUAL REPORT 2009-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State