Search icon

COACHMAN TILE, INC. - Florida Company Profile

Company Details

Entity Name: COACHMAN TILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COACHMAN TILE, 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: 23 Nov 1994 (30 years ago)
Date of dissolution: 05 May 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 May 2010 (15 years ago)
Document Number: P94000085586
FEI/EIN Number 650539363

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

Address: 1224 NW 119TH ST., MIAMI, FL, 33167
Mail Address: 1224 NW 119TH ST., MIAMI, FL, 33167
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COACHMAN DANNY President 1224 NW 119 STREET, MIAMI, FL, 33167
COACHMAN DANNY Secretary 1224 NW 119 STREET, MIAMI, FL, 33167
COACHMAN DANNY Director 1224 NW 119 STREET, MIAMI, FL, 33167
COACHMAN RODRICK Vice President 1224 NW 119 STREET, MIAMI, FL, 33167
COACHMAN DANNY W Agent 1224 NW 119 STREET, MIAMI, FL, 33167

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-05-05 - -
REGISTERED AGENT ADDRESS CHANGED 2009-02-10 1224 NW 119 STREET, MIAMI, FL 33167 -
CHANGE OF MAILING ADDRESS 2009-02-10 1224 NW 119TH ST., MIAMI, FL 33167 -
CHANGE OF PRINCIPAL ADDRESS 2006-08-17 1224 NW 119TH ST., MIAMI, FL 33167 -
AMENDMENT 2005-11-30 - -
REGISTERED AGENT NAME CHANGED 2005-11-30 COACHMAN, DANNY W -
REINSTATEMENT 2003-05-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1997-09-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002175437 INACTIVE WITH A SECOND NOTICE FILED 08-63322 (25) CIR CRT 17TH JUD BROWARD CNTY 2009-04-21 2014-10-13 $276,943.34 SOUTH FLORIDA REGIONAL PLANNING COUNCIL, 3440 HOLLYWOOD BLVD., SUITE 140, HOLLYWOOD, FL 33021
J02000314082 TERMINATED 01005810083 20535 04183 2002-07-18 2022-08-08 $ 2,211.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831

Documents

Name Date
Voluntary Dissolution 2010-05-05
ANNUAL REPORT 2009-02-10
ANNUAL REPORT 2008-02-13
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-07
Amendment 2005-11-30
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-10-18
REINSTATEMENT 2003-05-05
ANNUAL REPORT 1999-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State