Search icon

CHARLES E. COON & SONS, INC. - Florida Company Profile

Company Details

Entity Name: CHARLES E. COON & SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
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: 13 May 1993 (32 years ago)
Date of dissolution: 30 Mar 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Mar 2017 (8 years ago)
Document Number: F93000002261
FEI/EIN Number 38-2359568

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

Address: 1808 CREEKWATER BLVD., PORT ORANGE, FL 32128
Mail Address: 1808 CREEKWATER BLVD., PORT ORANGE, FL 32128
ZIP code: 32128
County: Volusia
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
COON, GREGORY Agent 1808 CREEKWATER BLVD., PORT ORANGE, FL 32128
COON, DANIEL C Director 1091 Club House Blvd, New Smyrna Beach, FL 32168
COON, DANIEL C President 1091 Club House Blvd, New Smyrna Beach, FL 32168
COON, GREGORY T DSTV 1808 CREEKWATER BLVD., PORT ORANGE, FL 32128

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-03-30 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 1808 CREEKWATER BLVD., PORT ORANGE, FL 32128 -
CHANGE OF MAILING ADDRESS 2016-04-26 1808 CREEKWATER BLVD., PORT ORANGE, FL 32128 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 1808 CREEKWATER BLVD., PORT ORANGE, FL 32128 -
REGISTERED AGENT NAME CHANGED 1996-02-19 COON, GREGORY -

Documents

Name Date
Reg. Agent Change 2016-04-26
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-14
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-01-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State