Search icon

A&A COASTAL POLLUTION CLEANUP SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: A&A COASTAL POLLUTION CLEANUP SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A&A COASTAL POLLUTION CLEANUP SERVICES, 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: 16 Jul 1993 (32 years ago)
Date of dissolution: 03 Jan 2005 (20 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 03 Jan 2005 (20 years ago)
Document Number: P93000049951
FEI/EIN Number 593192255

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

Address: 3725 10TH AVENUE, TAMPA, FL, 33605
Mail Address: POST OFFICE BOX 5028, TAMPA, FL, 33675, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARD J MCINTYRE, PLLC Agent -
MCINTYRE RICHARD J President 11933 RIVERHILLS DR., TAMPA, FL, 33617
MCINTYRE RICHARD J Secretary 11933 RIVERHILLS DR., TAMPA, FL, 33617
MCINTYRE RICHARD J Director 11933 RIVERHILLS DR., TAMPA, FL, 33617
HUNT HAMILTON Chief Executive Officer 3609 W. JETTON, TAMPA, FL, 33629
HUNT HAMILTON Treasurer 3609 W. JETTON, TAMPA, FL, 33629
HUNT HAMILTON D Director 3609 W. JETTON, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
MERGER 2005-01-03 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L04000014441. MERGER NUMBER 900000051349
REGISTERED AGENT NAME CHANGED 2004-07-11 RICHARD J. MCINTYRE -
REGISTERED AGENT ADDRESS CHANGED 2004-07-11 101 E. KENNEDY BLVD., SUITE 2700, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2003-06-06 3725 10TH AVENUE, TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 1995-06-22 3725 10TH AVENUE, TAMPA, FL 33605 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000763469 TERMINATED 1000000367822 HILLSBOROU 2012-10-18 2022-10-25 $ 3,502.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000100082 TERMINATED 1000000074174 018470 000260 2008-02-28 2028-03-26 $ 1,411.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000100116 TERMINATED 1000000074179 018470 000261 2008-02-28 2028-03-26 $ 20,480.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J03000018434 LAPSED 02-CA-8838 ORANGE CIRC CRT,9TH JUD CIRC 2002-12-31 2008-01-17 $104923.89 HUGHES SUPPLY, INC., 20 N. ORANGE AVENUE, SUITE 200, ORLANDO, FL 32801
J03000017592 LAPSED 51-2002-SC-002334-XXXX-W SIXTH JUD CIR PASCO COUNTY 2002-12-11 2008-01-16 $5,319.26 OVERSTREET PAVING COMPANY, 17728 US HWY 41, SPRING HILL FL 34610

Documents

Name Date
ANNUAL REPORT 2004-07-11
ANNUAL REPORT 2003-06-06
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-03-06
ANNUAL REPORT 2000-04-04
ANNUAL REPORT 1999-02-20
ANNUAL REPORT 1998-01-21
ANNUAL REPORT 1997-03-13
ANNUAL REPORT 1996-03-15
ANNUAL REPORT 1995-06-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State