Search icon

COAST TITLE OF VOLUSIA COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: COAST TITLE OF VOLUSIA COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COAST TITLE OF VOLUSIA COUNTY, 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: 14 Mar 2001 (24 years ago)
Date of dissolution: 29 Apr 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2013 (12 years ago)
Document Number: P01000026771
FEI/EIN Number 020562143

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

Address: 2751 ENTERPRISE ROAD, # 206, ORANGE CITY, FL, 32763
Mail Address: 2751 ENTERPRISE ROAD, # 206, ORANGE CITY, FL, 32763
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEIRICH MIKE President 2433 WILLOW SPRINGS COURT, APOPKA, FL, 32712
WEIRICH MIKE Vice President 2433 WILLOW SPRINGS COURT, APOPKA, FL, 32712
WEIRICH MIKE Agent 2433 WILLOW SPRINGS COURT, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-23 2751 ENTERPRISE ROAD, # 206, ORANGE CITY, FL 32763 -
CHANGE OF MAILING ADDRESS 2012-01-23 2751 ENTERPRISE ROAD, # 206, ORANGE CITY, FL 32763 -
REGISTERED AGENT ADDRESS CHANGED 2008-10-29 2433 WILLOW SPRINGS COURT, APOPKA, FL 32712 -
CANCEL ADM DISS/REV 2008-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2002-04-11 WEIRICH, MIKE -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-04-29
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-03-07
Off/Dir Resignation 2010-05-04
ANNUAL REPORT 2010-01-25
ANNUAL REPORT 2009-04-02
REINSTATEMENT 2008-10-29
ANNUAL REPORT 2007-05-07
ANNUAL REPORT 2006-05-11
ANNUAL REPORT 2005-05-09

Date of last update: 01 May 2025

Sources: Florida Department of State