Search icon

COACH CHUCKS BATTERS BOX CORP. - Florida Company Profile

Company Details

Entity Name: COACH CHUCKS BATTERS BOX CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COACH CHUCKS BATTERS BOX 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: 02 May 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P11000042448
FEI/EIN Number 611650681

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

Address: 3000 SE Overbrook Drive, PORT ST LUCIE, FL, 34952, US
Mail Address: 3000 SE Overbrook Drive, PORT ST LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART CHARLES L President 3000 SE Overbrook Road, PORT ST LUCIE, FL, 34952
STEWART CHARLES L Agent 3000 SE Overbrook Road, PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-17 3000 SE Overbrook Drive, PORT ST LUCIE, FL 34952 -
CHANGE OF MAILING ADDRESS 2018-04-17 3000 SE Overbrook Drive, PORT ST LUCIE, FL 34952 -
REGISTERED AGENT ADDRESS CHANGED 2016-05-01 3000 SE Overbrook Road, PORT ST LUCIE, FL 34952 -

Documents

Name Date
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-30
Domestic Profit 2011-05-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State