Search icon

SILVER COAST AUTO, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
HEUERMAN PAUL K Agent ROETZEL & ANDRESS, L.P.A., NAPLES, FL, 34103
ROCHELLE, ROBIN Director 3821 3RD AVENUE, SW, NAPLES, FL

Events

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 -

Debts

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

Documents

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