Entity Name: | SILVER COAST AUTO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 14 Apr 1992 (33 years ago) |
Date of dissolution: | 26 Sep 1997 (27 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (27 years ago) |
Document Number: | V28390 |
FEI/EIN Number | 65-0325039 |
Address: | 5630 TAYLOR ROAD, NAPLES, FL 33942 |
Mail Address: | 5630 TAYLOR ROAD, NAPLES, FL 33942 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEUERMAN, PAUL KESQ. | Agent | ROETZEL & ANDRESS, L.P.A., TRIANON CENTRE,3RD FLOOR,850 PARK SHORE DR, NAPLES, FL 34103 |
Name | Role | Address |
---|---|---|
ROCHELLE, ROBIN | Director | 3821 3RD AVENUE, SW, NAPLES, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1997-01-13 | HEUERMAN, PAUL KESQ. | No data |
REGISTERED AGENT ADDRESS CHANGED | 1997-01-13 | ROETZEL & ANDRESS, L.P.A., TRIANON CENTRE,3RD FLOOR,850 PARK SHORE DR, NAPLES, FL 34103 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1992-05-27 | 5630 TAYLOR ROAD, NAPLES, FL 33942 | No data |
CHANGE OF MAILING ADDRESS | 1992-05-27 | 5630 TAYLOR ROAD, NAPLES, FL 33942 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J01000050795 | LAPSED | 0000484211 | 02913 02183 | 2001-10-22 | 2021-11-28 | $ 725,997.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3200 BAILEY LANE, SUITE 150, NAPLES, FL341058506 |
Name | Date |
---|---|
REG. AGENT CHANGE | 1997-01-13 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State