Search icon

COIN-O-MATIC, INC.

Company Details

Entity Name: COIN-O-MATIC, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Feb 1984 (41 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: G99098
FEI/EIN Number 59-2437606
Address: 3950 NW 31 AVE, MIAMI, FL 33142
Mail Address: 3950 NW 31 AVE, MIAMI, FL 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COIN O MATIC, INC. DEFINED BENEFIT PENSION PLAN 2018 592437606 2019-08-26 COIN O MATIC, INC. 39
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 812310
Sponsor’s telephone number 3056354141
Plan sponsor’s address 3950 NW 31ST AVENUE, MIAMI, FL, 33142

Signature of

Role Plan administrator
Date 2019-08-26
Name of individual signing JEFF COHEN
Valid signature Filed with authorized/valid electronic signature
COIN O MATIC, INC. 401(K) PROFIT SHARING PLAN 2018 592437606 2019-05-29 COIN O MATIC, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812310
Sponsor’s telephone number 3056354141
Plan sponsor’s address 3950 NW 31ST AVENUE, MIAMI, FL, 33142

Signature of

Role Plan administrator
Date 2019-05-29
Name of individual signing STEPHEN COHEN
Valid signature Filed with authorized/valid electronic signature
COIN O MATIC, INC. DEFINED BENEFIT PENSION PLAN 2017 592437606 2018-08-29 COIN O MATIC, INC. 33
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 812310
Sponsor’s telephone number 3056354141
Plan sponsor’s address 3950 NW 31ST AVENUE, MIAMI, FL, 33142

Signature of

Role Plan administrator
Date 2018-08-29
Name of individual signing STEPHEN COHEN
Valid signature Filed with authorized/valid electronic signature
COIN O MATIC, INC. 401(K) PROFIT SHARING PLAN 2017 592437606 2018-09-24 COIN O MATIC, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812310
Sponsor’s telephone number 3056354141
Plan sponsor’s address 3950 NW 31ST AVENUE, MIAMI, FL, 33142

Signature of

Role Plan administrator
Date 2018-09-24
Name of individual signing STEPHEN COHEN
Valid signature Filed with authorized/valid electronic signature
COIN O MATIC, INC. DEFINED BENEFIT PENSION PLAN 2016 592437606 2017-10-08 COIN O MATIC, INC. 34
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 812310
Sponsor’s telephone number 3056354141
Plan sponsor’s address 3950 NW 31ST AVENUE, MIAMI, FL, 33142

Signature of

Role Plan administrator
Date 2017-10-08
Name of individual signing STEPHEN COHEN
Valid signature Filed with authorized/valid electronic signature
COIN O MATIC, INC. 401(K) PROFIT SHARING PLAN 2016 592437606 2017-08-07 COIN O MATIC, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812310
Sponsor’s telephone number 3056354141
Plan sponsor’s address 3950 NW 31ST AVENUE, MIAMI, FL, 33142

Signature of

Role Plan administrator
Date 2017-08-07
Name of individual signing STEPHEN COHEN
Valid signature Filed with authorized/valid electronic signature
COIN O MATIC, INC. 401(K) PROFIT SHARING PLAN 2015 592437606 2016-10-12 COIN O MATIC, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812310
Sponsor’s telephone number 3056354141
Plan sponsor’s address 3950 NW 31ST AVENUE, MIAMI, FL, 33142

Signature of

Role Plan administrator
Date 2016-10-12
Name of individual signing STEPHEN COHEN
Valid signature Filed with authorized/valid electronic signature
COIN O MATIC, INC. DEFINED BENEFIT PENSION PLAN 2015 592437606 2016-09-26 COIN O MATIC, INC. 32
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 812310
Sponsor’s telephone number 3056354141
Plan sponsor’s address 3950 NW 31ST AVENUE, MIAMI, FL, 33142

Signature of

Role Plan administrator
Date 2016-09-26
Name of individual signing STEPHEN COHEN
Valid signature Filed with authorized/valid electronic signature
COIN O MATIC, INC. 401(K) PROFIT SHARING PLAN 2014 592437606 2015-07-10 COIN O MATIC, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812310
Sponsor’s telephone number 3056354141
Plan sponsor’s address 3950 NW 31ST AVENUE, MIAMI, FL, 33142

Signature of

Role Plan administrator
Date 2015-07-10
Name of individual signing STEPHEN COHEN
Valid signature Filed with authorized/valid electronic signature
COIN O MATIC, INC. DEFINED BENEFIT PENSION PLAN 2014 592437606 2015-09-11 COIN O MATIC, INC. 28
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 812310
Sponsor’s telephone number 3056354141
Plan sponsor’s address 3950 NW 31ST AVENUE, MIAMI, FL, 33142

Signature of

Role Plan administrator
Date 2015-09-11
Name of individual signing STEPHEN COHEN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
COHEN, STEPHEN Agent 3950 NW 31 AVE, MIAMI, FL 33142

President

Name Role Address
COHEN, STEPHEN President 3950 NW 31 AVE, MIAMI, FL 33142

Secretary

Name Role Address
COHEN, STEPHEN Secretary 3950 NW 31 AVE, MIAMI, FL 33142

Treasurer

Name Role Address
COHEN, STEPHEN Treasurer 3950 NW 31 AVE, MIAMI, FL 33142

Director

Name Role Address
COHEN, STEPHEN Director 3950 NW 31 AVE, MIAMI, FL 33142
COHEN, MARIANNE Director 3950 NW 31ST AVE, MIAMI, FL 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 1996-11-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 1995-03-22 3950 NW 31 AVE, MIAMI, FL 33142 No data
CHANGE OF MAILING ADDRESS 1995-03-22 3950 NW 31 AVE, MIAMI, FL 33142 No data
REGISTERED AGENT ADDRESS CHANGED 1995-03-22 3950 NW 31 AVE, MIAMI, FL 33142 No data
REGISTERED AGENT NAME CHANGED 1985-06-18 COHEN, STEPHEN No data

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-02-07

Date of last update: 04 Feb 2025

Sources: Florida Department of State