Search icon

LAUNCH COAST SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: LAUNCH COAST SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAUNCH COAST SERVICES, 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: 12 Sep 1991 (34 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: S79904
FEI/EIN Number 593108305

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

Address: 8505 BALTIMORE AVE, COLLEGE PARK, MD, 20740, US
Mail Address: 8505 BALTIMORE AVE, COLLEGE PARK, MD, 20740, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS GLORIA JEAN President 8505 BALTIMOREAVE, COLLEGE PARK, MD, 20740
DAVIS GLORIA JEAN Treasurer 8505 BALTIMOREAVE, COLLEGE PARK, MD, 20740
COTTON RAYMOND Director 8505 BALTIMORE AVE, COLLEGE PARK, MD, 20740
DAVIS ROBERT Director 6901 CARLTON TERR, COLLEGE PARK, MD, 20740
VAUGHN GRACE Z Director 9493 MESA VERDA AVE, BATON ROUGE, LA, 70814
COWART J. KIMZIE Agent 3230 BUCKINGHAM LANE, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2005-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2005-10-24 8505 BALTIMORE AVE, COLLEGE PARK, MD 20740 -
CHANGE OF MAILING ADDRESS 2005-10-24 8505 BALTIMORE AVE, COLLEGE PARK, MD 20740 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2003-04-29 COWART, J. KIMZIE -
REGISTERED AGENT ADDRESS CHANGED 2003-04-29 3230 BUCKINGHAM LANE, COCOA, FL 32926 -
REINSTATEMENT 2003-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-03-19 - -

Documents

Name Date
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-05
REINSTATEMENT 2005-10-24
ANNUAL REPORT 2004-08-09
REINSTATEMENT 2003-04-29
REINSTATEMENT 2001-03-19
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-18

Date of last update: 02 May 2025

Sources: Florida Department of State