Search icon

EDWARD COAMEY CPA, P.A.

Company Details

Entity Name: EDWARD COAMEY CPA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Nov 2002 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Oct 2015 (9 years ago)
Document Number: P02000125495
FEI/EIN Number 431996203
Address: 436 N Wymore Road, WINTER PARK, FL, 32789, US
Mail Address: 436 N Wymore Road, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
COAMEY EDWARD F Agent 436 N Wymore Road, WINTER PARK, FL, 32789

President

Name Role Address
COAMEY EDWARD F President 2013 PEACHTREE BLVD, ST. CLOUD, FL, 34769

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000004097 COAMEY & ASSOCIATES, PA EXPIRED 2011-01-07 2016-12-31 No data 2709 W FAIRBANKS AVE #100, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-20 436 N Wymore Road, WINTER PARK, FL 32789 No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-18 436 N Wymore Road, WINTER PARK, FL 32789 No data
CHANGE OF MAILING ADDRESS 2019-03-18 436 N Wymore Road, WINTER PARK, FL 32789 No data
NAME CHANGE AMENDMENT 2015-10-13 EDWARD COAMEY CPA, P.A. No data
CANCEL ADM DISS/REV 2009-12-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT AND NAME CHANGE 2003-02-10 COAMEY & CLARK, P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-29
Name Change 2015-10-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State