Search icon

COEYE INC. - Florida Company Profile

Company Details

Entity Name: COEYE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COEYE 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: 01 Jan 2002 (23 years ago)
Date of dissolution: 05 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2019 (6 years ago)
Document Number: P01000122434
FEI/EIN Number 900002344

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

Mail Address: 5165 S US HWY 1, Grant, FL, 32949, US
Address: 5165 S US HWY 1, GRANT, FL, 32949, US
ZIP code: 32949
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEN JUNGLIN Treasurer 5165 S US HWY 1, GRANT, FL, 32949
CHEN SHUCHING Vice President 5165 S US HWY1, GRANT, FL, 32949
Chen Lona President 5165 S US HWY 1, GRANT, FL, 32949
CHEN Lona Agent 5165 S US HWY1, GRANT, FL, 32949

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-05 - -
REGISTERED AGENT NAME CHANGED 2018-01-13 CHEN, Lona -
CHANGE OF PRINCIPAL ADDRESS 2015-01-09 5165 S US HWY 1, GRANT, FL 32949 -
CHANGE OF MAILING ADDRESS 2015-01-09 5165 S US HWY 1, GRANT, FL 32949 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-22 5165 S US HWY1, GRANT, FL 32949 -

Documents

Name Date
Voluntary Dissolution 2019-04-05
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-02-03
ANNUAL REPORT 2010-03-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State