Search icon

COACHMAN PLAZA CLEANERS, INC. - Florida Company Profile

Company Details

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

COACHMAN PLAZA CLEANERS, 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 Oct 1995 (29 years ago)
Date of dissolution: 30 Dec 2002 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2002 (22 years ago)
Document Number: P95000077114
FEI/EIN Number 593338898

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

Address: 14969 N FLORIDA AVE, TAMPA, FL, 33612
Mail Address: C/O FOWLER, WHITE, GLLEN, ETAL, 501 E KENNEDY BLVD SUITE 1700, TAMPA, FL, 33602
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCNATT HENRY HJR Director 14969 N FLORIDA AVE, TAMPA, FL, 33612
MCNATT HENRY HJR President 14969 N FLORIDA AVE, TAMPA, FL, 33612
MCNATT HENRY HJR Secretary 14969 N FLORIDA AVE, TAMPA, FL, 33612
MCNATT HENRY HJR Treasurer 14969 N FLORIDA AVE, TAMPA, FL, 33612
HUMPHRIES J. BOB Assistant Secretary 501 E KENNEDY BLVD., #1700, TAMPA, FL, 33602
MCNATT BRYAN Vice President 14949 N. FLORIDA AVE., TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-12-30 - -

Documents

Name Date
Reg. Agent Resignation 2014-08-20
Voluntary Dissolution 2002-12-30
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-05-07
ANNUAL REPORT 2000-03-20
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-03-24
ANNUAL REPORT 1997-04-07
ANNUAL REPORT 1996-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State