Search icon

VICTORIA NORTH COIT DESIGN, INC.

Company Details

Entity Name: VICTORIA NORTH COIT DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Jul 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P02000071898
FEI/EIN Number 421541407
Address: 1765 POPPY CIRCLE, THE VILLAGES, FL, 32162
Mail Address: 1765 POPPY CIRCLE, THE VILLAGES, FL, 32162
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Agent

Name Role Address
GENTRY JANET C Agent 151 MARY ESTHER BLVD.,, MARY ESTHER, FL, 32569

President

Name Role Address
COIT VICTORIA N President 1765 POPPY CIRCLE, THE VILLAGES, FL, 32162

Secretary

Name Role Address
COIT VICTORIA N Secretary 1765 POPPY CIRCLE, THE VILLAGES, FL, 32162

Treasurer

Name Role Address
COIT VICTORIA N Treasurer 1765 POPPY CIRCLE, THE VILLAGES, FL, 32162

Director

Name Role Address
COIT VICTORIA N Director 1765 POPPY CIRCLE, THE VILLAGES, FL, 32162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 1765 POPPY CIRCLE, THE VILLAGES, FL 32162 No data
CHANGE OF MAILING ADDRESS 2009-04-29 1765 POPPY CIRCLE, THE VILLAGES, FL 32162 No data
REGISTERED AGENT ADDRESS CHANGED 2004-02-18 151 MARY ESTHER BLVD.,, SUITE 405A, MARY ESTHER, FL 32569 No data
REGISTERED AGENT NAME CHANGED 2003-07-03 GENTRY, JANET CPA No data

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-02-18
ANNUAL REPORT 2003-07-03
Domestic Profit 2002-07-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State