Search icon

U.S. COF INC. - Florida Company Profile

Company Details

Entity Name: U.S. COF INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U.S. COF 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: 16 Feb 1989 (36 years ago)
Date of dissolution: 27 Dec 1995 (29 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 1995 (29 years ago)
Document Number: K66248
FEI/EIN Number 980116493

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

Address: 2 ST. CLAIR AVENUE WEST, STE 701, ONTARIO,, CANADA, M4V1L5
Mail Address: 2 ST. CLAIR AVENUE WEST, STE 701, ONTARIO,, CANADA, M4V1L5
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION COMPANY OF MIAMI Agent -
PRINCE, JONAS J. President 43 RUSSELL HILL RD., TORONTO ONTARIO , CA
PRINCE, JONAS J. Director 43 RUSSELL HILL RD., TORONTO ONTARIO , CA
SQUIBB, GEOFFERY WAYNE Secretary 46 HIGHLAND AVENUE, TORONTO ONTARIO, CA
SQUIBB, GEOFFERY WAYNE Director 46 HIGHLAND AVENUE, TORONTO ONTARIO, CA
SORENSON, JIMMY M. Vice President 40 AUSTIN AVENUE, TORONTO ONTARIO, CA

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1995-12-27 - -
REGISTERED AGENT ADDRESS CHANGED 1992-06-26 201 SOUTH BISCAYNE BOULEVARD, 1500 MIAMI CENTER, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 1995-02-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State