Entity Name: | COBURN VAN LINES, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Nov 2011 (13 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P11000098083 |
FEI/EIN Number | 820907607 |
Address: | 390 Zebra Dr, NORTH FORT MYERS, FL, 33917, US |
Mail Address: | 390 Zebra Dr, MORTH FORT MYERS, FL, 33917, US |
ZIP code: | 33917 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COBURN STEPHANIE G | Agent | 390 Zebra Dr, NORTH FORT MYERS, FL, 33917 |
Name | Role | Address |
---|---|---|
COBURN STEPHANIE G | President | 390 Zebra Dr, NORTH FORT MYERS, FL, 33917 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000104312 | ASSIST MOVING | EXPIRED | 2018-09-21 | 2023-12-31 | No data | 71 MID CAPE TERRACE, CAPE CORAL, FL, 33993 |
G18000104317 | MR AUTO SHIPPER | EXPIRED | 2018-09-21 | 2023-12-31 | No data | 71 MID CAPE TERRACE, NORTH FORT MYERS, FL, 33917 |
G18000019031 | ANGELEIGH TRUCKING | EXPIRED | 2018-02-05 | 2023-12-31 | No data | 925 EAST INDUSTRIAL CIRCLE, 9, CAPE CORAL, FL, 33909 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REINSTATEMENT | 2018-12-22 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-20 | 390 Zebra Dr, NORTH FORT MYERS, FL 33917 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-20 | 390 Zebra Dr, NORTH FORT MYERS, FL 33917 | No data |
CHANGE OF MAILING ADDRESS | 2017-03-20 | 390 Zebra Dr, NORTH FORT MYERS, FL 33917 | No data |
REGISTERED AGENT NAME CHANGED | 2017-03-20 | COBURN, STEPHANIE G | No data |
NAME CHANGE AMENDMENT | 2015-12-21 | COBURN VAN LINES, INC | No data |
REINSTATEMENT | 2014-10-02 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2018-12-22 |
ANNUAL REPORT | 2017-03-20 |
AMENDED ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2016-03-10 |
Name Change | 2015-12-21 |
ANNUAL REPORT | 2015-01-14 |
REINSTATEMENT | 2014-10-02 |
ANNUAL REPORT | 2013-04-16 |
Domestic Profit | 2011-11-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State