Entity Name: | LACOAST CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LACOAST CORP. 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: | 24 Jun 2002 (23 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: | P02000072511 |
FEI/EIN Number |
753064310
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3225 S. MACDILL AVE., SUITE 129-111, TAMPA, FL, 33629 |
Mail Address: | 3225 S. MACDILL AVE., SUITE 129-111, TAMPA, FL, 33629 |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALLACE MICHAEL R | President | 3225 S MACDILL AVE., STE 129-111, TAMPA, FL, 33629 |
WALLACE MICHAEL R | Treasurer | 3225 S MACDILL AVE., STE 129-111, TAMPA, FL, 33629 |
WALLACE MICHAEL R | Director | 3225 S MACDILL AVE., STE 129-111, TAMPA, FL, 33629 |
VALDES JAMES A | Vice President | 3225 S MACDILL AVE., STE 129-111, TAMPA, FL, 33629 |
VALDES JAMES A | Secretary | 3225 S MACDILL AVE., STE 129-111, TAMPA, FL, 33629 |
VALDES JAMES A | Director | 3225 S MACDILL AVE., STE 129-111, TAMPA, FL, 33629 |
DAVIS SCOTT C | Agent | 2907 W. BAY TO BAY BLVD. STE 219, TAMPA, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-05-01 | DAVIS, SCOTT C | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-05-01 | 2907 W. BAY TO BAY BLVD. STE 219, TAMPA, FL 33629 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-09-20 | 3225 S. MACDILL AVE., SUITE 129-111, TAMPA, FL 33629 | - |
CHANGE OF MAILING ADDRESS | 2007-09-20 | 3225 S. MACDILL AVE., SUITE 129-111, TAMPA, FL 33629 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000542310 | ACTIVE | 1000000179956 | HILLSBOROU | 2010-07-15 | 2026-09-09 | $ 175.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-04-24 |
ANNUAL REPORT | 2005-03-21 |
ANNUAL REPORT | 2004-02-23 |
ANNUAL REPORT | 2003-04-17 |
Domestic Profit | 2002-06-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State