Entity Name: | COIMPEX CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COIMPEX 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: |
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: | 13 Nov 2007 (17 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P07000123059 |
FEI/EIN Number |
261407293
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 314 NW 9th Ter, Cape Coral, FL, 33993, US |
Mail Address: | 314 NW 9th Ter, Cape Coral, FL, 33993, US |
ZIP code: | 33993 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NIETO CESAR | President | 314 NW 9th Ter, Cape Coral, FL, 33993 |
MULLER NADIA | Vice President | 314 NW 9th Ter, Cape Coral, FL, 33993 |
NIETO CESAR | Agent | 314 NW 9th Ter, Cape Coral, FL, 33993 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-01 | 314 NW 9th Ter, Cape Coral, FL 33993 | - |
CHANGE OF MAILING ADDRESS | 2021-05-01 | 314 NW 9th Ter, Cape Coral, FL 33993 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-01 | 314 NW 9th Ter, Cape Coral, FL 33993 | - |
REGISTERED AGENT NAME CHANGED | 2011-08-31 | NIETO, CESAR | - |
CANCEL ADM DISS/REV | 2010-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State