Search icon

THE COY GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE COY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE COY GROUP, 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: 25 Jan 2001 (24 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P01000009846
FEI/EIN Number 593693677

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

Address: 13107 GAILLARD PLACE, RIVERVIEW, FL, 33569
Mail Address: 13107 GAILLARD PLACE, RIVERVIEW, FL, 33569
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURRIE STEPHEN J Director 13107 GAILLARD PLACE, RIVERVIEW, FL, 33569
CURRIE STEPHEN J President 13107 GAILLARD PLACE, RIVERVIEW, FL, 33569
WAKEMAN WILLIAM HIII Agent 306 E MAIN ST STE 200, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-08-30 - -
REGISTERED AGENT NAME CHANGED 2015-08-30 WAKEMAN, WILLIAM H, III -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 13107 GAILLARD PLACE, RIVERVIEW, FL 33569 -
CHANGE OF MAILING ADDRESS 2003-05-05 13107 GAILLARD PLACE, RIVERVIEW, FL 33569 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001645721 TERMINATED 1000000545827 POLK 2013-10-16 2023-11-07 $ 387.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2015-08-30
Off/Dir Resignation 2015-05-04
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-02-20
ANNUAL REPORT 2006-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State