Search icon

NORTHCOAST MANAGEMENT COMPANY - Florida Company Profile

Company Details

Entity Name: NORTHCOAST MANAGEMENT COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTHCOAST MANAGEMENT COMPANY 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: 28 Apr 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P10000036982
FEI/EIN Number 272490664

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

Address: 200s.federal hwy, BOCA RATON, FL, 33432, US
Mail Address: 200s.federal hwy, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANDIA JOSEPH L President 200 s.federal hwy, BOCA RATON, FL, 33432
NORTHCOAST MANAGEMENT COMPANY Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-26 200s.federal hwy, apt 409, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2021-06-26 200s.federal hwy, apt 409, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2021-06-26 200 s federal hwy, apt409, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2015-10-22 northcoast management company -
REINSTATEMENT 2015-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-09-15
ANNUAL REPORT 2021-06-26
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-10-22
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-01-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State