Search icon

STEPHEN COGGINS, INC.

Company Details

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

Agent

Name Role Address
COGGINS STEPHEN Agent 4621 LEONA ST, TAMPA, FL, 33629

President

Name Role Address
COGGINS STEPHEN President 4621 LEONA ST, TAMPA, FL, 33629

Director

Name Role Address
COGGINS STEPHEN Director 4621 LEONA ST, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Court Cases

Title Case Number Docket Date Status
STEPHEN COGGINS VS STATE OF FLORIDA 2D2014-1396 2014-03-24 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CF-001771-B

Parties

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

Documents

Name Date
Domestic Profit 2006-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State