Search icon

CHINA COAST ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: CHINA COAST ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHINA COAST ENTERPRISES, 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: 10 Apr 2000 (25 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P00000036305
FEI/EIN Number 593625352

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

Mail Address: 539 N MILLS AVENUE, ORLANDO, FL, 32803
Address: 8310 MARKET STREET, BRADENTON, FL, 34202
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEUNG TAT Y President 12215 30TH E, PARRISH, FL, 34219
CHENET TAT Y Agent 8310 MARKET STREET, BRADENTON, FL, 34202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2002-05-10 8310 MARKET STREET, BRADENTON, FL 34202 -
CHANGE OF MAILING ADDRESS 2002-05-10 8310 MARKET STREET, BRADENTON, FL 34202 -
REGISTERED AGENT NAME CHANGED 2002-05-10 CHENET, TAT Y -
CHANGE OF PRINCIPAL ADDRESS 2001-10-25 8310 MARKET STREET, BRADENTON, FL 34202 -
REINSTATEMENT 2001-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
AMENDMENT 2000-06-02 - -

Documents

Name Date
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-03-30
ANNUAL REPORT 2005-03-10
ANNUAL REPORT 2004-01-26
ANNUAL REPORT 2003-03-12
REINSTATEMENT 2002-05-10
REINSTATEMENT 2001-10-25
Amendment 2000-06-02
Domestic Profit 2000-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State