Search icon

ALL COASTAL HOME & INSURANCE INSPECTIONS INC - Florida Company Profile

Company Details

Entity Name: ALL COASTAL HOME & INSURANCE INSPECTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL COASTAL HOME & INSURANCE INSPECTIONS 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: 25 Jan 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P08000009511
FEI/EIN Number 261888009

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

Address: 2152 POPE AVE, SOUTH DAYTONA, FL, 32119, US
Mail Address: 2152 POPE AVE, SOUTH DAYTONA, FL, 32119, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRITTEN TRAVIS R President 2152 POPE AVE, SOUTH DAYTONA, FL, 32119
TRITTEN TRAVIS R Agent 2152 POPE AVE, SOUTH DAYTONA, FL, 32119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-22 2152 POPE AVE, SOUTH DAYTONA, FL 32119 -
CHANGE OF MAILING ADDRESS 2010-04-22 2152 POPE AVE, SOUTH DAYTONA, FL 32119 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-22 2152 POPE AVE, SOUTH DAYTONA, FL 32119 -
REGISTERED AGENT NAME CHANGED 2009-03-02 TRITTEN, TRAVIS R -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000869112 TERMINATED 1000000181633 VOLUSIA 2010-07-23 2020-08-25 $ 520.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-03-02
Domestic Profit 2008-01-25

Date of last update: 01 May 2025

Sources: Florida Department of State