Search icon

COA SERVICES OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: COA SERVICES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COA SERVICES OF FLORIDA, 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: 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: 30 Jan 1989 (36 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: K62758
FEI/EIN Number 752042571

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

Address: 3611 W NASSAU ST, TAMPA, FL, 33607, US
Mail Address: PO BOX 10393, TAMPA FL, 33679
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURTON, DOUGLAS G. President 11243 BUCKHOLLOW RD, BROOKSVILLE, FL, 34601
BURTON, DOUGLAS G. Director 11243 BUCKHOLLOW RD, BROOKSVILLE, FL, 34601
BURTON, DOUGLAS G. Agent 3611 W NASSAU ST, TAMPA FL, FL, 33607
VERNI AMY JO Secretary 4731 TRILBY AVE, TAMPA, FL
VERNI AMY JO Treasurer 4731 TRILBY AVE, TAMPA, FL
VERNI AMY JO Director 4731 TRILBY AVE, TAMPA, FL
BURTON DOUGLAS G J Vice President 6161 MEMORIAL HWY #502, TAMPA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-09 3611 W NASSAU ST, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 1997-04-09 3611 W NASSAU ST, TAMPA FL, FL 33607 -
REINSTATEMENT 1991-02-12 - -
CHANGE OF MAILING ADDRESS 1991-02-12 3611 W NASSAU ST, TAMPA, FL 33607 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2000-03-06
ANNUAL REPORT 1999-02-11
ANNUAL REPORT 1998-02-05
ANNUAL REPORT 1997-04-09
ANNUAL REPORT 1996-02-27
ANNUAL REPORT 1995-03-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State