Search icon

CODA FAMILY CORPORATION - Florida Company Profile

Company Details

Entity Name: CODA FAMILY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CODA FAMILY CORPORATION 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: 10 Mar 2006 (19 years ago)
Document Number: P06000036283
FEI/EIN Number 204487622

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

Address: 2623 VERDE LANE, WINTER PARK, FL, 32792, US
Mail Address: 2623 VERDE LANE, WINTER PARK, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEFFERNAN-MONACO BETH A President 2623 VERDE LANE, WINTER PARK, FL, 32792
MONACO ROBERT Vice President 2623 VERDE LANE, WINTER PARK, FL, 32792
MONACO ROBERT Secretary 2623 VERDE LANE, WINTER PARK, FL, 32792
FERGUSSON KERRY Treasurer 1045 DRUID DRIVE, MAITLAND, FL, 32751
HEFFERNAN-MONACO BETH A Agent 2623 VERDE LANE, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 2623 VERDE LANE, WINTER PARK, FL 32792 -
CHANGE OF MAILING ADDRESS 2022-01-31 2623 VERDE LANE, WINTER PARK, FL 32792 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 2623 VERDE LANE, WINTER PARK, FL 32792 -
REGISTERED AGENT NAME CHANGED 2007-04-09 HEFFERNAN-MONACO, BETH A -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-05-14
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State