Search icon

COEFFICIENT, INC.

Company Details

Entity Name: COEFFICIENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 06 Jul 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: F12000002817
FEI/EIN Number 45-5414179
Mail Address: 1 South Orange Ave, Orlando, FL, 32801, US
Address: One South Orange Ave, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: DELAWARE

Agent

Name Role Address
MILLER SCOTT Agent 1 South Orange Ave, Orlando, FL, 32801

Chairman

Name Role Address
MOREDOCK ISAAC Chairman 509 Altaloma Ave, Orlando, FL, 32803
MILLER Scott Chairman 2031 Newton St, Denver, CO, 80211

President

Name Role Address
MOREDOCK ISAAC President 509 Altaloma Ave, Orlando, FL, 32803

Vice President

Name Role Address
MILLER Scott Vice President 2031 Newton St, Denver, CO, 80211
SLADE Julius S Vice President 1509 Woodward St #1, Orlando, FL, 32803

Secretary

Name Role Address
MILLER Scott Secretary 2031 Newton St, Denver, CO, 80211

Treasurer

Name Role Address
MILLER Scott Treasurer 2031 Newton St, Denver, CO, 80211

Director

Name Role Address
SLADE Julius S Director 1509 Woodward St #1, Orlando, FL, 32803
Palomares David Director 3775 Millenia Blvd. #306, Orlando, FL, 32839

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-16 One South Orange Ave, 300, Orlando, FL 32801 No data
CHANGE OF MAILING ADDRESS 2015-04-16 One South Orange Ave, 300, Orlando, FL 32801 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-16 1 South Orange Ave, 300, Orlando, FL 32801 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000004580 TERMINATED 1000000766199 ORANGE 2017-12-15 2038-01-03 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-07-15
Foreign Profit 2012-07-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State