Search icon

SPECIAL COATINGS AMERICA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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