Entity Name: | STEPHEN COGGINS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Feb 2006 (19 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P06000027230 |
Address: | 4621 LEONA ST, TAMPA, FL, 33629, US |
Mail Address: | 4621 LEONA ST, TAMPA, FL, 33629, US |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COGGINS STEPHEN | Agent | 4621 LEONA ST, TAMPA, FL, 33629 |
Name | Role | Address |
---|---|---|
COGGINS STEPHEN | President | 4621 LEONA ST, TAMPA, FL, 33629 |
Name | Role | Address |
---|---|---|
COGGINS STEPHEN | Director | 4621 LEONA ST, TAMPA, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STEPHEN COGGINS VS STATE OF FLORIDA | 2D2014-1396 | 2014-03-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | STEPHEN COGGINS, INC. |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | ATTORNEY GENERAL |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-06-11 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2014-05-13 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge ~ Silberman, Villanti and LaRose |
Docket Date | 2014-05-13 |
Type | Disposition by Order |
Subtype | Denied |
Description | mandamus denial/things moving |
Docket Date | 2014-04-23 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER |
Docket Date | 2014-04-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ duplicate |
Docket Date | 2014-04-21 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
Docket Date | 2014-04-16 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to status order |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2014-03-31 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | mandamus status order - 10/08 |
Docket Date | 2014-03-24 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FEE WAIVED AS A 3.850 SUMMARY |
On Behalf Of | STEPHEN COGGINS |
Docket Date | 2014-03-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WV:Waived |
Name | Date |
---|---|
Domestic Profit | 2006-02-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State