Search icon

GREG COFFIN ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: GREG COFFIN ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREG COFFIN ENTERPRISES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Feb 2005 (20 years ago)
Document Number: P05000017684
FEI/EIN Number 383718027

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

Address: 324 RUBY LAKE LANE, WINTER HAVEN, FL, 33884
Mail Address: 324 RUBY LAKE LANE, WINTER HAVEN, FL, 33884
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COFFIN GREGORY K President 324 RUBY LAKE LANE, WINTER HAVEN, FL, 33884
COFFIN TINA Secretary 324 RUBY LAKE LANE, WINTER HAVEN, FL, 33884
Coffin Gregory K Agent 324 Ruby Lake Lane, WINTER HAVEN, FL, 33881

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000124723 PEAK PERFORMANCE GOLF EXPIRED 2009-06-22 2014-12-31 - GREG COFFIN, 324 RUBY LAKE LANE, WINTER HAVEN, FL, 33884

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-29 Coffin, Gregory Kenneth -
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 324 Ruby Lake Lane, WINTER HAVEN, FL 33881 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State