Search icon

COACH & CAMPERS OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: COACH & CAMPERS OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COACH & CAMPERS OF CENTRAL FLORIDA, 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: 25 Jun 1997 (28 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P97000055682
FEI/EIN Number 593454088

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

Mail Address: P.O. BOX 1709, MINNEOLA, FL, 34755
Address: 17720 HWY. 27 NORTH, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBB MARION Vice President 1200 COOK RD, OXFORD, GA, 30054
MCCARTY VAUGHN M Secretary 836 ELM FORREST DR., CLERMONT, FL, 34711
JORDAN EDWARD P Agent 13543 EAST HWY 50, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-08 17720 HWY. 27 NORTH, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2000-02-10 JORDAN, EDWARD P -
REGISTERED AGENT ADDRESS CHANGED 2000-02-10 13543 EAST HWY 50, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 1999-03-23 17720 HWY. 27 NORTH, CLERMONT, FL 34711 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000211148 LAPSED 0000485498 02118 02043 2002-05-23 2022-05-30 $ 131,563.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 734 N. THIRD STREET, LEESBURG, FL347484498

Documents

Name Date
REINSTATEMENT 2002-04-08
ANNUAL REPORT 2000-02-10
ANNUAL REPORT 1999-03-23
ANNUAL REPORT 1998-07-08
Domestic Profit Articles 1997-06-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State