Search icon

21ST CENTURY COATINGS, INC. - Florida Company Profile

Company Details

Entity Name: 21ST CENTURY COATINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

21ST CENTURY COATINGS, 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: 18 Oct 1999 (26 years ago)
Date of dissolution: 18 Jul 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jul 2003 (22 years ago)
Document Number: P99000092454
FEI/EIN Number 650974476

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

Address: 1706 AVENIDA DEL SOL, BOCA RATON, FL, 33432
Mail Address: 225 MIZNER BLVD, 300, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAX MICHAEL President 1706 AVENIDA DEL SOL, BOCA RATON, FL, 33432
LAX MICHAEL Agent 18615 ANCHOR DR, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-07-18 - -
REINSTATEMENT 2002-07-30 - -
CHANGE OF PRINCIPAL ADDRESS 2002-07-30 1706 AVENIDA DEL SOL, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2002-07-30 18615 ANCHOR DR, BOCA RATON, FL 33498 -
CHANGE OF MAILING ADDRESS 2002-07-30 1706 AVENIDA DEL SOL, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2002-07-30 LAX, MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
Voluntary Dissolution 2003-07-18
REINSTATEMENT 2002-07-30
ANNUAL REPORT 2000-04-24
Domestic Profit 1999-10-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State