Entity Name: | COQUITECH INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COQUITECH 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 09 May 2007 (18 years ago) |
Date of dissolution: | 30 Apr 2024 (10 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2024 (10 months ago) |
Document Number: | P07000056491 |
FEI/EIN Number |
260176163
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16299 NW 122nd TERR, Reddick, FL, 32686, US |
Mail Address: | 614 EHWY 50 PMB158, Clermont, FL, 34711, US |
ZIP code: | 32686 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER DAYNE B | Cons | 15052 GREEN VALLEY BLVD, CLERMONT, FL, 34711 |
MILLER MARIE G | President | 15052 GREEN VALLEY BLVD, CLERMONT, FL, 34711 |
MILLER MARIE G | Agent | 15052 Green Valley Boulevard, Clermont, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 16299 NW 122nd TERR, Reddick, FL 32686 | - |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 16299 NW 122nd TERR, Reddick, FL 32686 | - |
VOLUNTARY DISSOLUTION | 2024-04-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-10 | 15052 Green Valley Boulevard, Clermont, FL 34711 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-26 | MILLER, MARIE G | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-30 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-06-14 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State