Entity Name: | GEORGE COON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Nov 2008 (16 years ago) |
Document Number: | P08000100306 |
FEI/EIN Number | 263730608 |
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 | Agent | 252-6TH STREET, APALACHICOLA, FL, 32329 |
Name | Role | Address |
---|---|---|
COON GEORGE | President | 252-6TH STREET, APALACHICOLA, FL, 32320 |
Name | Role | Address |
---|---|---|
COON LESLIE | Vice President | 252-6TH STREET, APALACHICOLA, FL, 32320 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-01-26 | 252-6TH STREET, APALACHICOLA, FL 32320 | No data |
CHANGE OF MAILING ADDRESS | 2013-01-26 | 252-6TH STREET, APALACHICOLA, FL 32320 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-26 | 252-6TH STREET, APALACHICOLA, FL 32329 | No data |
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 Feb 2025
Sources: Florida Department of State