Search icon

ANGELA DEE COATES, O.D., P.A. - Florida Company Profile

Company Details

Entity Name: ANGELA DEE COATES, O.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANGELA DEE COATES, O.D., P.A. 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: 30 Sep 1996 (29 years ago)
Date of dissolution: 28 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Feb 2023 (2 years ago)
Document Number: P96000080829
FEI/EIN Number 650732094

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

Address: 2520 NW 89TH DRIVE, SUITE 2520, CORAL SPRINGS, FL, 33065, US
Mail Address: P.O. BOX 770965, CORAL SPRINGS, FL, 33077, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COATES ANGELA DEE O Director 2520 NW 89TH DRIVE, CORAL SPRINGS, FL, 33065
COATES ANGELA DEE O Agent 2520 NW 89TH DRIVE, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-27 2520 NW 89TH DRIVE, SUITE 2520, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-27 2520 NW 89TH DRIVE, SUITE 2520, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2000-03-07 2520 NW 89TH DRIVE, SUITE 2520, CORAL SPRINGS, FL 33065 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-28
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-02-15
ANNUAL REPORT 2014-03-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State