Search icon

SOUTH COAST FIBER OPTICS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH COAST FIBER OPTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH COAST FIBER OPTICS, 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: 22 Jun 1999 (26 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P99000056330
FEI/EIN Number 593585357

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

Address: 1064 NE 424 Ave, OLDTOWN, FL, 32680, US
Mail Address: C/O GERALD FROST, 1064 NE 424 AVE, OLD TOWN, FL, 32680
ZIP code: 32680
County: Dixie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FROST GERALD R Director 1064 NE 424 Ave, OLDTOWN, FL, 32680
FROST GERALD R Vice President 1064 NE 424 Ave, OLDTOWN, FL, 32680
FROST GERALD R Secretary 1064 NE 424 Ave, OLDTOWN, FL, 32680
FROST GERALD R Treasurer 1064 NE 424 Ave, OLDTOWN, FL, 32680
FROST GERALD R Agent 1064 NE 424 AVE, OLD TOWN, FL, 32680

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 1064 NE 424 Ave, OLDTOWN, FL 32680 -
CHANGE OF MAILING ADDRESS 2009-04-28 1064 NE 424 Ave, OLDTOWN, FL 32680 -
REGISTERED AGENT NAME CHANGED 2009-04-28 FROST, GERALD R -
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 1064 NE 424 AVE, OLD TOWN, FL 32680 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000011942 TERMINATED 1000000912501 DIXIE 2022-01-03 2042-01-05 $ 5,532.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J19000730885 TERMINATED 1000000845883 DIXIE 2019-10-31 2029-11-06 $ 368.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J19000441509 TERMINATED 1000000830098 DIXIE 2019-06-21 2029-06-26 $ 469.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J19000441517 TERMINATED 1000000830099 DIXIE 2019-06-21 2039-06-26 $ 5,056.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000677930 TERMINATED 1000000797941 DIXIE 2018-09-26 2028-10-03 $ 327.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State