Search icon

FLORIDA X-RAY CORPORATION, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA X-RAY CORPORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA X-RAY CORPORATION, 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: 25 Mar 1980 (45 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: 660381
FEI/EIN Number 592005918

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

Address: 671 HICKMAN CIRCLE, SANFORD, FL, 32771
Mail Address: 671 HICKMAN CIRCLE, SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COON, JACQUELINE Director BEAR HOLLOW ROAD, MONTICELLO, FL, 32344
COON, JEFFREY S Director 11960 E. EDGAR ROAD, VESTABURG, MI, 48891
COON, JEFFREY S Vice President 11960 E. EDGAR ROAD, VESTABURG, MI, 48891
COON, KEVIN D. Director 1410 FLORAL WAY, APOPKA, FL, 32703
COON, KEVIN D. President 1410 FLORAL WAY, APOPKA, FL, 32703
COON, DOUGLAS M Director BEAR HOLLOW ROAD, MONTICELLO, FL, 32344
COON KATHERINE A Secretary 1410 FLORAL WAY, APOPKA, FL, 32703
COON KATHERINE A Treasurer 1410 FLORAL WAY, APOPKA, FL, 32703
COON KEVIN Agent 1410 FLORAL WAY, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2002-08-16 COON, KEVIN -
REGISTERED AGENT ADDRESS CHANGED 2001-05-31 1410 FLORAL WAY, APOPKA, FL 32703 -
AMENDMENT 1988-09-09 - -
CHANGE OF PRINCIPAL ADDRESS 1987-03-06 671 HICKMAN CIRCLE, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 1987-03-06 671 HICKMAN CIRCLE, SANFORD, FL 32771 -

Documents

Name Date
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-02-23
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-08-16
ANNUAL REPORT 2001-05-31
ANNUAL REPORT 2000-02-24
ANNUAL REPORT 1999-02-22
ANNUAL REPORT 1998-02-02
ANNUAL REPORT 1997-03-05
ANNUAL REPORT 1996-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State