Entity Name: | SPECIAL COATINGS AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SPECIAL COATINGS AMERICA, 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: | 09 Jun 2015 (10 years ago) |
Date of dissolution: | 11 Dec 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Dec 2023 (a year ago) |
Document Number: | P15000050825 |
FEI/EIN Number |
47-4263036
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4851 Tamiami Trail N, Naples, FL, 34103, US |
Address: | 4851 Tamiami Trl N, Naples, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Koenig Maximilian | Authorized Representative | 4851 Tamiami Trail N, Naples, FL, 34103 |
Yu Cong | Director | 4851 Tamiami Trail N, Naples, FL, 34103 |
GREGORY C. NEIL ESQ. | Agent | 4001 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-12-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-26 | 4851 Tamiami Trl N, Suite 200, Naples, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 2018-04-26 | 4851 Tamiami Trl N, Suite 200, Naples, FL 34103 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-12-11 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-26 |
AMENDED ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2017-02-18 |
ANNUAL REPORT | 2016-04-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State