Search icon

COATES GOLF HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: COATES GOLF HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COATES GOLF HOLDINGS, 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: 28 Mar 2014 (11 years ago)
Date of dissolution: 30 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jun 2020 (5 years ago)
Document Number: P14000028489
FEI/EIN Number 46-5329522

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

Mail Address: P.O. Box 360, Sparr, FL, 32192, US
Address: 9701 NE Jacksonville Road, Anthony, FL, 32617, US
ZIP code: 32617
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Coates Randall K Director P.O. Box 360, Sparr, FL, 32192
Coates Randall K Agent 9701 NE Jacksonville Road, Anthony, FL, 32617

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-30 - -
CHANGE OF MAILING ADDRESS 2019-02-06 9701 NE Jacksonville Road, Anthony, FL 32617 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 9701 NE Jacksonville Road, Anthony, FL 32617 -
REGISTERED AGENT NAME CHANGED 2016-03-08 Coates, Randall K -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 9701 NE Jacksonville Road, Anthony, FL 32617 -
AMENDMENT 2015-11-18 - -

Documents

Name Date
Voluntary Dissolution 2020-06-30
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-08
Amendment 2015-11-18
ANNUAL REPORT 2015-01-07
Domestic Profit 2014-03-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State