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 |
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 | - |
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 | - | - |
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