Search icon

ALL COAST MANUFACTURING, INC. - Florida Company Profile

Company Details

Entity Name: ALL COAST MANUFACTURING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL COAST MANUFACTURING, 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: 08 Jan 1996 (29 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P96000003248
FEI/EIN Number 593357641

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

Address: 2433 S 86TH STREET, F, TAMPA, FL, 33619, US
Mail Address: 2433 S 86TH STREET, F, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEORGE JEFFREY President 2433 S 86TH STREET F, TAMPA, FL, 33619
GEORGE GINGER Agent 2433 S 86TH STREET, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-11-13 2433 S 86TH STREET, F, TAMPA, FL 33619 -
REINSTATEMENT 2013-11-13 - -
CHANGE OF PRINCIPAL ADDRESS 2013-11-13 2433 S 86TH STREET, F, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2013-11-13 2433 S 86TH STREET, F, TAMPA, FL 33619 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2009-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2006-05-09 GEORGE, GINGER -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000686225 LAPSED 10-CA-011221 HILLSBOROUGH COUNTY CIRCUIT CO 2011-07-19 2016-10-21 $35,530.73 GAE PLANT CITY, LLC, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-03-31
REINSTATEMENT 2009-12-17
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-08-01
ANNUAL REPORT 2006-05-09
ANNUAL REPORT 2005-05-09
ANNUAL REPORT 2004-07-01
ANNUAL REPORT 2003-05-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State