Entity Name: | COIT SERVICES OF OHIO INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 27 Oct 2011 (13 years ago) |
Date of dissolution: | 12 Jul 2013 (12 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 12 Jul 2013 (12 years ago) |
Document Number: | F11000004324 |
FEI/EIN Number | 340773116 |
Address: | 5960 SHIRLEY STREET, NAPLES, FL, 34101 |
Mail Address: | 23580 MILES ROAD, BEDFORD HEIGHTS, OH, 44128 |
ZIP code: | 34101 |
County: | Collier |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
SIEGEL HARVEY | President | 23580 MILES ROAD, BEDFORD HEIGHTS, OH, 44128 |
Name | Role | Address |
---|---|---|
SIEGEL HARVEY | Secretary | 23580 MILES ROAD, BEDFORD HEIGHTS, OH, 44128 |
Name | Role | Address |
---|---|---|
SIEGEL HARVEY | Director | 23580 MILES ROAD, BEDFORD HEIGHTS, OH, 44128 |
SIEGEL ADRIENNE | Director | 23580 MILES ROAD, BEDFORD HEIGHTS, OH, 44128 |
Name | Role | Address |
---|---|---|
SIEGEL ADRIENNE | Treasurer | 23580 MILES ROAD, BEDFORD HEIGHTS, OH, 44128 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2013-07-12 | No data | No data |
REGISTERED AGENT CHANGED | 2013-07-12 | REGISTERED AGENT REVOKED | No data |
Name | Date |
---|---|
Withdrawal | 2013-07-12 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-04-30 |
Foreign Profit | 2011-10-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State