Entity Name: | GEORGE COON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GEORGE COON, 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: |
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 Nov 2008 (16 years ago) |
Document Number: | P08000100306 |
FEI/EIN Number |
263730608
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 252-6TH STREET, APALACHICOLA, FL, 32320, US |
Mail Address: | 252-6TH STREET, APALACHICOLA, FL, 32320, US |
ZIP code: | 32320 |
County: | Franklin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COON GEORGE | President | 252-6TH STREET, APALACHICOLA, FL, 32320 |
COON LESLIE | Vice President | 252-6TH STREET, APALACHICOLA, FL, 32320 |
COON GEORGE | Agent | 252-6TH STREET, APALACHICOLA, FL, 32329 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-01-26 | 252-6TH STREET, APALACHICOLA, FL 32320 | - |
CHANGE OF MAILING ADDRESS | 2013-01-26 | 252-6TH STREET, APALACHICOLA, FL 32320 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-26 | 252-6TH STREET, APALACHICOLA, FL 32329 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State