Search icon

NORTH COAST TRANSACTORS, INC. - Florida Company Profile

Company Details

Entity Name: NORTH COAST TRANSACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 05 Jun 1991 (34 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P34018
FEI/EIN Number 341630696

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

Address: 590 MADISON AVE., 32ND FLOOR, NEW YORK, NY, 10022, US
Mail Address: C/O JACKSON HOLE MGT. CO, 590 MAD AVE, 32ND FLOOR, NEW YORK, NY, 10022, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SCHEINFELD LARRY President 590 MADISON AVE, 32ND FLR, NEW YORK, NY, 10022
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF MAILING ADDRESS 2000-09-13 590 MADISON AVE., 32ND FLOOR, NEW YORK, NY 10022 -
CHANGE OF PRINCIPAL ADDRESS 1997-06-05 590 MADISON AVE., 32ND FLOOR, NEW YORK, NY 10022 -
REGISTERED AGENT NAME CHANGED 1992-07-14 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-07-14 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2001-09-18
ANNUAL REPORT 2000-09-13
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-06-05
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-04

Date of last update: 03 May 2025

Sources: Florida Department of State