Search icon

LACOAST CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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