Search icon

COGGIN PONTIAC, INC. - Florida Company Profile

Company Details

Entity Name: COGGIN PONTIAC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COGGIN PONTIAC, 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: 09 Dec 1968 (56 years ago)
Date of dissolution: 21 Jun 1993 (32 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jun 1993 (32 years ago)
Document Number: 338572
FEI/EIN Number 591225838

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

Address: 7400 BAYMEADOWS WAY, SUITE 200, JACKSONVILLE, FL, 32256
Mail Address: 7400 BAYMEADOWS WAY, SUITE 200, JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'STEEN, HOWARD K Director 7400 BAYMEADOWS WAY #200, JACKSONVILLE, FL 00000
O'STEEN, HOWARD K Secretary 7400 BAYMEADOWS WAY #200, JACKSONVILLE, FL 00000
O'STEEN, HOWARD K Vice President 7400 BAYMEADOWS WAY #200, JACKSONVILLE, FL 00000
O'STEEN, HAROLD K Vice President 7400 BAYMEADOWS WAY #200, JACKSONVILLE, FL 00000
O'STEEN, HAROLD K Treasurer 7400 BAYMEADOWS WAY #200, JACKSONVILLE, FL 00000
GALLAGHER, WILMA Secretary 7400 BAYMEADOWS WAY #200, JACKSONVILLE, FL 00000
COGGIN, LUTHER W. President 7400 BAYMEADOWS WAY #200, JACKSONVILLE, FL 00000
COGGIN, LUTHER W. Director 7400 BAYMEADOWS WAY #200, JACKSONVILLE, FL 00000
COGGIN, LUTHER W. Chairman 7400 BAYMEADOWS WAY #200, JACKSONVILLE, FL 00000
COGGIN, LUTHER W. Agent 7400 BAYMEADOWS WAY, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1993-06-21 - -
REGISTERED AGENT NAME CHANGED 1989-07-21 COGGIN, LUTHER W. -
CHANGE OF PRINCIPAL ADDRESS 1988-03-29 7400 BAYMEADOWS WAY, SUITE 200, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 1988-03-29 7400 BAYMEADOWS WAY, SUITE 200, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 1988-03-29 7400 BAYMEADOWS WAY, SUITE 200, JACKSONVILLE, FL 32256 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
110095833 0419700 1995-01-10 9201 ATLANTIC BLVD, JACKSONVILLE, FL, 32211
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1995-01-10
Case Closed 1995-02-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 D04 I
Issuance Date 1995-01-20
Abatement Due Date 1995-02-08
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 D04 III
Issuance Date 1995-01-20
Abatement Due Date 1995-02-01
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1995-01-20
Abatement Due Date 1995-02-15
Nr Instances 2
Nr Exposed 10
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 E05 I
Issuance Date 1995-01-20
Abatement Due Date 1995-01-26
Nr Instances 1
Nr Exposed 1
Gravity 00
18321521 0419700 1989-08-15 9201 ATLANTIC BLVD, JACKSONVILLE, FL, 32211
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-08-16
Case Closed 1989-10-04

Related Activity

Type Complaint
Activity Nr 72473606
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1989-08-31
Abatement Due Date 1989-10-06
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 3
Nr Exposed 16
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-08-31
Abatement Due Date 1989-09-06
Nr Instances 1
Nr Exposed 16
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-08-31
Abatement Due Date 1989-09-06
Nr Instances 1
Nr Exposed 16
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 1989-08-31
Abatement Due Date 1989-09-11
Nr Instances 1
Nr Exposed 16
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1989-08-31
Abatement Due Date 1989-09-06
Nr Instances 1
Nr Exposed 16
Gravity 00
13630645 0419700 1974-11-26 9201 ATLANTIC BLVD, Jacksonville, FL, 32211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-11-26
Case Closed 1974-12-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 050109
Issuance Date 1974-12-03
Abatement Due Date 1974-12-30
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-12-03
Abatement Due Date 1974-12-05
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1974-12-03
Abatement Due Date 1974-12-05
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100252 A02 II
Issuance Date 1974-12-03
Abatement Due Date 1974-12-05
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1974-12-03
Abatement Due Date 1974-12-05
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1974-12-03
Abatement Due Date 1974-12-05
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1974-12-03
Abatement Due Date 1974-12-30
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1974-12-03
Abatement Due Date 1974-12-30
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: Florida Department of State