Search icon

COYNE INTERNATIONAL ENTERPRISES CORP. - Florida Company Profile

Branch

Company Details

Entity Name: COYNE INTERNATIONAL ENTERPRISES CORP.
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: 02 Apr 1998 (27 years ago)
Branch of: COYNE INTERNATIONAL ENTERPRISES CORP., NEW YORK (Company Number 138951)
Date of dissolution: 19 Feb 2007 (18 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 19 Feb 2007 (18 years ago)
Document Number: F98000001878
FEI/EIN Number 166040758

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

Address: 140 CORTLAND AVENUE, SYRACUSE, NY, 13202
Mail Address: PO BOX 4854, SYRACUSE, NY, 13221
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
COYNE THOMAS M Chairman 140 CORTLAND AVENUE, SYRACUSE, NY, 13202
RYAN RAYMOND T Treasurer 140 CORTLAND AVENUE, SYRACUSE, NY, 13202
GROVER FERGUSON Chief Executive Officer 140 CORTLAND AVE, SYRACUSE, NY, 13202
ALEXANDER POBEDINSKY Secretary 140 CORTLAND AVE, SYRACUSE, NY, 13202
O'CONNOR ANTHONY F Vice President 655 AMBOY AVE B WING 2ND FL, WOODBRIDGE, NJ, 07095

Events

Event Type Filed Date Value Description
WITHDRAWAL 2007-02-19 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-20 140 CORTLAND AVENUE, SYRACUSE, NY 13202 -
CHANGE OF MAILING ADDRESS 2004-05-20 140 CORTLAND AVENUE, SYRACUSE, NY 13202 -

Documents

Name Date
Withdrawal 2007-02-19
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-07-18
Reg. Agent Change 2004-07-12
Reg. Agent Resignation 2004-04-16
ANNUAL REPORT 2004-01-26
ANNUAL REPORT 2003-07-25
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-08-21
ANNUAL REPORT 2000-07-07

Date of last update: 03 Mar 2025

Sources: Florida Department of State