Search icon

COY THOMAS ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: COY THOMAS ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COY THOMAS ELECTRIC, 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: 22 Jul 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P03000080225
FEI/EIN Number 200209032

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

Address: 7515 FROG LOG LANE, LEESBURG, FL, 34748, US
Mail Address: 7515 FROG LOG LANE, LEESBURG, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS COY President 7515 FROG LOG LANE, LEESBURG, FL, 34748
THOMAS COY Secretary 7515 FROG LOG LANE, LEESBURG, FL, 34748
THOMAS COY Treasurer 7515 FROG LOG LANE, LEESBURG, FL, 34748
THOMAS COY Director 7515 FROG LOG LANE, LEESBURG, FL, 34748
THOMAS ROBERTA L Vice President 7515 FROG LOG LANE, LEESBURG, FL, 34748
JOHNSON CHARLES D Agent 907 WEBSTER STREET, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2011-09-07 - -
AMENDMENT 2008-05-20 - -

Documents

Name Date
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-30
Amendment 2011-09-07
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-05-14
ANNUAL REPORT 2009-02-15

Date of last update: 02 May 2025

Sources: Florida Department of State