Search icon

CO-WYND, INC. - Florida Company Profile

Company Details

Entity Name: CO-WYND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CO-WYND, 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: 08 Jan 1990 (35 years ago)
Date of dissolution: 10 Jun 1996 (29 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jun 1996 (29 years ago)
Document Number: L40586
FEI/EIN Number 650170534

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

Address: C/O THOMAS D. WRIGHT, ESQ., SUITE 17, 5701 OVERSEAS HIGHWAY, MARATHON, FL, 33050
Mail Address: C/O THOMAS D. WRIGHT, ESQ., SUITE 17, 5701 OVERSEAS HIGHWAY, MARATHON, FL, 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMATO. GEORGE President 1018 E.75TH ST.,OCEAN, MARATHON, FL
AMATO. GEORGE Secretary 1018 E.75TH ST.,OCEAN, MARATHON, FL
AMATO. GEORGE Director 1018 E.75TH ST.,OCEAN, MARATHON, FL
AMATO, JEAN Vice President 1018 E.75TH ST.,OCEAN, MARATHON, FL
AMATO, JEAN Treasurer 1018 E.75TH ST.,OCEAN, MARATHON, FL
AMATO, JEAN Director 1018 E.75TH ST.,OCEAN, MARATHON, FL
WRIGHT, THOMAS D. Agent FIRST PROFESSIONAL CENTRE, SUITE 17, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1996-06-10 - -

Documents

Name Date
ANNUAL REPORT 1996-02-19
ANNUAL REPORT 1995-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State