Search icon

COMA, INC. - Florida Company Profile

Company Details

Entity Name: COMA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMA, 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: 06 Mar 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P02000024773
FEI/EIN Number 431953019

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

Address: 12315 SW 133 COURT, MIAMI, FL, 33186
Mail Address: 12315 SW 133 COURT, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSIO FRANCISCO J President 12315 SW 133 COURT, MIAMI, FL, 33182
COSIO FRANCISCO J Director 12315 SW 133 COURT, MIAMI, FL, 33182
COSIO FRANCISCO J Agent 12315 SW 133 COURT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-04 12315 SW 133 COURT, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2010-03-24 COSIO, FRANCISCO JPD -
CHANGE OF PRINCIPAL ADDRESS 2009-01-21 12315 SW 133 COURT, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2009-01-21 12315 SW 133 COURT, MIAMI, FL 33186 -
CANCEL ADM DISS/REV 2007-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-03-04
ANNUAL REPORT 2011-02-14
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-07-29
REINSTATEMENT 2007-10-08
ANNUAL REPORT 2006-07-13
ANNUAL REPORT 2005-04-01
ANNUAL REPORT 2004-02-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State