Search icon

FLORIDA COATINGS AND REPAIR PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA COATINGS AND REPAIR PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA COATINGS AND REPAIR PRODUCTS, 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 2000 (25 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P00000086677
FEI/EIN Number 364397943

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

Mail Address: P.O. BOX 16952, JACKSONVILLE, FL, 32245-6952
Address: 4934 ALIGATOR BLVD., MIDDLEBURG, FL, 32245-6952
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNER JAMES Secretary 1229 ORANGE CIRCLE NORTH, ORANGE PARK, FL, 32073
TURNER JAMES Director 1229 ORANGE CIRCLE NORTH, ORANGE PARK, FL, 32073
MCGILL KENNETH B Vice President 4934 ALIGATOR BLVD., MIDDLEBURG, FL, 322456952
MCGILL KENNETH B Treasurer 4934 ALIGATOR BLVD., MIDDLEBURG, FL, 322456952
MCGILL KENNETH B Director 4934 ALIGATOR BLVD., MIDDLEBURG, FL, 322456952
TURNER JAMES Agent 4934 ALIGATOR BLVD., MIDDLEBURG, FL, 322456952
TURNER JAMES President 1229 ORANGE CIRCLE NORTH, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2001-05-21
Domestic Profit 2000-09-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State