Entity Name: | SILVER COAST AUTO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SILVER COAST AUTO, 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: | 14 Apr 1992 (33 years ago) |
Date of dissolution: | 26 Sep 1997 (28 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (28 years ago) |
Document Number: | V28390 |
FEI/EIN Number |
650325039
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5630 TAYLOR ROAD, NAPLES, FL, 33942 |
Mail Address: | 5630 TAYLOR ROAD, NAPLES, FL, 33942 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEUERMAN PAUL K | Agent | ROETZEL & ANDRESS, L.P.A., NAPLES, FL, 34103 |
ROCHELLE, ROBIN | Director | 3821 3RD AVENUE, SW, NAPLES, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 1997-01-13 | HEUERMAN, PAUL KESQ. | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-01-13 | ROETZEL & ANDRESS, L.P.A., TRIANON CENTRE,3RD FLOOR,850 PARK SHORE DR, NAPLES, FL 34103 | - |
CHANGE OF PRINCIPAL ADDRESS | 1992-05-27 | 5630 TAYLOR ROAD, NAPLES, FL 33942 | - |
CHANGE OF MAILING ADDRESS | 1992-05-27 | 5630 TAYLOR ROAD, NAPLES, FL 33942 | - |
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: 01 May 2025
Sources: Florida Department of State