Search icon

COAS GROUP, INC. - Florida Company Profile

Company Details

Entity Name: COAS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COAS GROUP, 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: 01 Dec 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2020 (4 years ago)
Document Number: P05000158318
FEI/EIN Number 204042395

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

Address: 12007 e us highway 92, Seffner, FL, 33584, US
Mail Address: PO BOX 704, BRANDON, FL, 33509, US
ZIP code: 33584
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HESS WILLIAM President 112 Little Pepper Lane, Seffner, FL, 33584
WIND SHELDON Agent 2808 N Central Ave, Tampa, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-06-08 12007 e us highway 92, Seffner, FL 33584 -
REGISTERED AGENT ADDRESS CHANGED 2020-12-02 2808 N Central Ave, Tampa, FL 33602 -
REINSTATEMENT 2020-12-02 - -
REGISTERED AGENT NAME CHANGED 2020-12-02 WIND, SHELDON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2008-12-09 - -
CHANGE OF MAILING ADDRESS 2008-12-09 12007 e us highway 92, Seffner, FL 33584 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-05-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-26
REINSTATEMENT 2020-12-02
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-06-16
REINSTATEMENT 2008-12-09
REINSTATEMENT 2007-05-31
Domestic Profit 2005-12-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State