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 |
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 |
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 | - |
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 |
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