Entity Name: | COGGINS CLAIM SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COGGINS CLAIM SERVICE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Feb 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Dec 2003 (21 years ago) |
Document Number: | J58363 |
FEI/EIN Number |
650109785
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1139 TOWN CENTER DRIVE, JUPITER, FL, 33458, US |
Mail Address: | PO BOX 31856, West Palm Beach, FL, 33420-1856, US |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Coggins Patrick | Agent | 15132 84TH AVENUE NORTH, PALM BEACH GARDENS, FL, 33418 |
Coggins Patrick | President | 15132 84TH AVENUE NORTH, PALM BEACH GARDENS, FL, 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-01 | 15132 84TH AVENUE NORTH, PALM BEACH GARDENS, FL 33418 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-01 | 1139 TOWN CENTER DRIVE, APARTMENT #15, JUPITER, FL 33458 | - |
CHANGE OF MAILING ADDRESS | 2023-04-01 | 1139 TOWN CENTER DRIVE, APARTMENT #15, JUPITER, FL 33458 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-01 | Coggins, Patrick | - |
REINSTATEMENT | 2003-12-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 1989-04-04 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State