Search icon

COFFMAN'S CUSTOM HOME AND DESIGN, CORP.

Company Details

Entity Name: COFFMAN'S CUSTOM HOME AND DESIGN, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Apr 2005 (20 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: P05000052991
FEI/EIN Number 830426689
Address: 10773 OAK GLEN CIRCLE, ORLANDO, FL, 32817, US
Mail Address: 10773 OAK GLEN CIRCLE, ORLANDO, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
COFFMAN, JR EUGENE W Agent 10773 OAK GLEN CIRCLE, ORLANDO, FL, 32817

President

Name Role Address
COFFMAN, JR EUGENE W President 10773 OAK GLEN CIRCLE, ORLANDO, FL, 32817

Vice President

Name Role Address
COFFMAN DE ANN M Vice President 10773 OAK GLEN CIRCLE, ORLANDO, FL, 32817

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000173372 ORLANDO HOME RENOVATIONS EXPIRED 2009-11-09 2014-12-31 No data 10773 OAK GLEN CIR., ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
NAME CHANGE AMENDMENT 2008-05-08 COFFMAN'S CUSTOM HOME AND DESIGN, CORP. No data
REGISTERED AGENT NAME CHANGED 2006-09-19 COFFMAN, JR, EUGENE WOWNER No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000561905 ACTIVE 1000000271066 ORANGE 2012-07-25 2032-08-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2009-04-28
Name Change 2008-05-08
ANNUAL REPORT 2008-04-20
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-09-19
ANNUAL REPORT 2006-04-26
Domestic Profit 2005-04-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State