Search icon

COALPOT ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: COALPOT ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COALPOT ENTERPRISES, 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: 13 Apr 1998 (27 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P98000033408
FEI/EIN Number 650835295

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

Address: 700 NORTH STATE ROAD 7, HOLLYWOOD, FL, 33021
Mail Address: 700 NORTH STATE ROAD 7, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHAN JAMEEL Secretary 700 NORTH STATE ROAD, HOLLYWOOD, FL, 33021
KHAN JAMEEL Treasurer 700 NORTH STATE ROAD, HOLLYWOOD, FL, 33021
KHAN JAMEEL Director 700 NORTH STATE ROAD, HOLLYWOOD, FL, 33021
RIVERA DEBORAH Secretary 700 NORTH STATE ROAD7, HOLLYWOOD, FL, 33021
LAWYER AMERI Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134
KHAN JAMEEL President 700 NORTH STATE ROAD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-02-21 LAWYER, AMERI -

Documents

Name Date
ANNUAL REPORT 2012-04-16
REINSTATEMENT 2011-05-11
REINSTATEMENT 2009-10-16
ANNUAL REPORT 2008-02-21
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-05-07
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-03-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State