Search icon

CODA SYSTEMFORMS (USA), INC.

Company Details

Entity Name: CODA SYSTEMFORMS (USA), INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 23 Mar 2000 (25 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: F00000001642
FEI/EIN Number 581904562
Address: 18540 OCEAN MIST DR, BOCA RATON, FL, 33498
Mail Address: 18540 OCEAN MIST DR, BOCA RATON, FL, 33498
ZIP code: 33498
County: Palm Beach
Place of Formation: GEORGIA

Agent

Name Role Address
LEE MELISSA Agent 18540 OCEAN MIST DR, BOCA RATON, FL, 33498

President

Name Role Address
LEE JOHN C President 18540 OCEAN MIST DR, BOCA RATON, FL, 33498

Secretary

Name Role Address
COOK NEIL R Secretary 52-54 BEULAH RD, WALTHAMSTOW LONDON, E179LQ

Treasurer

Name Role Address
LEE MELISSA S Treasurer 18540 OCEAN MIST DR, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000560923 ACTIVE 1000000267866 PALM BEACH 2012-07-25 2032-08-22 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-06-26
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-07-21
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-04-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State