Search icon

FLORIDA COAST ENTERPRISES, INC. - Florida Company Profile

Headquarter

Company Details

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

FLORIDA 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: 08 Mar 2002 (23 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P02000028402
FEI/EIN Number 043619419

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

Mail Address: 2025 english ave, indianapolis, IN, 46201, US
Address: 366 W TAFT-VINELAND RD., ORLANDO, FL, 32824
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FLORIDA COAST ENTERPRISES, INC., ILLINOIS CORP_68776791 ILLINOIS

Key Officers & Management

Name Role Address
LANAHAN JASON E President 2025 english ave, indianapolis, IN, 46201
LANAHAN JASON E Vice President 2025 english ave, indianapolis, IN, 46201
LANAHAN JASON E Agent 366 W TAFT-VINELAND RD., ORLANDO, FL, 32824
LANAHAN JASON E Director 2025 english ave, indianapolis, IN, 46201

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-02-27 - -
CHANGE OF MAILING ADDRESS 2015-02-27 366 W TAFT-VINELAND RD., ORLANDO, FL 32824 -
REGISTERED AGENT NAME CHANGED 2015-02-27 LANAHAN, JASON E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-07 366 W TAFT-VINELAND RD., ORLANDO, FL 32824 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-07 366 W TAFT-VINELAND RD., ORLANDO, FL 32824 -
CANCEL ADM DISS/REV 2004-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
REINSTATEMENT 2015-02-27
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-01-27
ANNUAL REPORT 2008-01-23
ANNUAL REPORT 2007-07-04
ANNUAL REPORT 2006-02-07
ANNUAL REPORT 2005-07-08
REINSTATEMENT 2004-11-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State