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 |
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 |
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 | - |
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