Entity Name: | THE COEUS GROUP CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE COEUS GROUP CORP 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: | 26 Sep 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2022 (3 years ago) |
Document Number: | P05000131732 |
FEI/EIN Number |
203561198
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9500 S. DADELAND BLVD, SUITE 700, MIAMI, FL, 33156, US |
Mail Address: | 9500 S. DADELAND BLVD, SUITE 700, MIAMI, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COSTA STEPHEN M | Agent | 9500 S. DADELAND BLVD, MIAMI, FL, 33156 |
COSTA STEPHEN M | President | 9500 S. DADELAND BLVD SUITE 700, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-08 | COSTA, STEPHEN M | - |
REINSTATEMENT | 2016-04-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-10-21 | 9500 S. DADELAND BLVD, SUITE 700, MIAMI, FL 33156 | - |
REINSTATEMENT | 2010-10-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-10-21 | 9500 S. DADELAND BLVD, SUITE 700, MIAMI, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2010-10-21 | 9500 S. DADELAND BLVD, SUITE 700, MIAMI, FL 33156 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000637897 | TERMINATED | 1000000233487 | DADE | 2011-09-19 | 2021-09-28 | $ 1,667.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-01-23 |
REINSTATEMENT | 2022-09-27 |
REINSTATEMENT | 2016-04-08 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-22 |
REINSTATEMENT | 2010-10-21 |
Name Change | 2009-12-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State