Search icon

COY'S WELL DRILLING INC.

Company Details

Entity Name: COY'S WELL DRILLING INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Apr 1988 (37 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: M77426
FEI/EIN Number 59-2935609
Address: % COY RAINEY, 32903 FOREST DR., DELAND, FL 32720
Mail Address: % COY RAINEY, 32903 FOREST DR., DELAND, FL 32720
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
RAINEY, COY Agent 32903 FOREST DRIVE, DELAND, FL 32720

President

Name Role Address
RAINEY, COY President 32903 FOREST DRIVE, DELAND, FL 32720

Vice President

Name Role Address
RAINEY, COY Vice President 32903 FOREST DRIVE, DELAND, FL 32720

Secretary

Name Role Address
RAINEY, COY Secretary 32903 FOREST DRIVE, DELAND, FL 32720

Treasurer

Name Role Address
RAINEY, COY Treasurer 32903 FOREST DRIVE, DELAND, FL 32720

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
AMENDMENT 2007-07-19 No data No data
AMENDMENT 2005-06-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2004-02-26 32903 FOREST DRIVE, DELAND, FL 32720 No data
CHANGE OF PRINCIPAL ADDRESS 1991-05-08 % COY RAINEY, 32903 FOREST DR., DELAND, FL 32720 No data
CHANGE OF MAILING ADDRESS 1991-05-08 % COY RAINEY, 32903 FOREST DR., DELAND, FL 32720 No data
REINSTATEMENT 1990-05-22 No data No data
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data

Documents

Name Date
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-02-03
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-04-16
Amendment 2007-07-19
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-02-23
Amendment 2005-06-28
ANNUAL REPORT 2005-03-30

Date of last update: 04 Feb 2025

Sources: Florida Department of State