Search icon

LEFT COAST CONTRACTING, INC. - Florida Company Profile

Company Details

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

LEFT COAST CONTRACTING, 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: 29 Apr 2003 (22 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: P03000047540
FEI/EIN Number 562350078

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

Address: 22449 OCEANSIDE AVE, PORT CHARLOTTE, FL, 33952, US
Mail Address: 22449 OCEANSIDE AVE, PORT CHARLOTTE, FL, 33952, US
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACKEN STEPHEN President 22449 OCEANSIDE AVE, PORT CHARLOTTE, FL, 33952
ACKEN STEPHEN Director 22449 OCEANSIDE AVE, PORT CHARLOTTE, FL, 33952
ACKEN STEPHEN Agent 22449 OCEANSIDE AVE, PORT CHARLOTTE, FL, 33592

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2005-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000338738 TERMINATED 1000000159660 CHARLOTTE 2010-02-03 2030-02-16 $ 6,991.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000181203 TERMINATED 1000000129700 CHARLOTTE 2009-07-02 2030-02-16 $ 13,445.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J08000307059 TERMINATED 1000000090691 3321 819 2008-09-04 2028-09-17 $ 6,984.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J07000368475 TERMINATED 1000000062049 3216 1189 2007-10-01 2027-11-14 $ 3,557.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
REINSTATEMENT 2008-02-11
ANNUAL REPORT 2006-07-19
REINSTATEMENT 2005-10-30
ANNUAL REPORT 2004-08-09
Domestic Profit 2003-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State