Search icon

COEN COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: COEN COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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 Sep 1996 (29 years ago)
Date of dissolution: 14 Dec 2021 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Dec 2021 (3 years ago)
Document Number: F96000004927
FEI/EIN Number 94-0393390

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

Address: 4111 E. 37th Street North, Wichita, KS, 67220, US
Mail Address: 4111 E. 37th Street North, Wichita, KS, 67220, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Woltjer Vincent Assi 4111 E. 37th Street North, Wichita, KS, 67220
Cardoza Jason J President 4111 E. 37th Street North, Wichita, KS, 67220
Cardoza Jason J Chief Executive Officer 4111 E. 37th Street North, Wichita, KS, 67220
Cardoza Jason J Director 4111 E. 37th Street North, Wichita, KS, 67220
Cardoza Jason J Chairman 4111 E. 37th Street North, Wichita, KS, 67220
Chambers Casey Director 4111 E. 37th Street North, Wichita, KS, 67220
UNITED AGENT GROUP INC. Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-12-14 - -
REGISTERED AGENT NAME CHANGED 2021-07-13 UNITED AGENT GROUP INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-07-13 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-24 4111 E. 37th Street North, Wichita, KS 67220 -
CHANGE OF MAILING ADDRESS 2021-04-24 4111 E. 37th Street North, Wichita, KS 67220 -
REINSTATEMENT 2007-11-08 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
Withdrawal 2021-12-14
Reg. Agent Change 2021-07-13
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State