Search icon

COIN AND BULLION EXCHANGE OF FLORIDA, INC.

Company Details

Entity Name: COIN AND BULLION EXCHANGE OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Mar 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P12000021317
FEI/EIN Number 45-4906659
Address: 12 Cunningham Drive, New Smyrna Beach, FL, 32168, US
Mail Address: 12 Cunningham Drive, New Smyrna Beach, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
SPRAGGINS JOLENE M Agent 12 Cunningham Drive, New Smyrna Beach, FL, 32168

President

Name Role Address
SPRAGGINS RICHARD J President 12 Cunningham Drive, New Smyrna Beach, FL, 32168

Vice President

Name Role Address
SPRAGGINS JOLENE M Vice President 12 Cunningham Drive, New Smyrna Beach, FL, 32168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000078987 CBX GROUP OF FLORIDA EXPIRED 2012-08-09 2017-12-31 No data 121 OLD CARRIAGE ROAD, PONCE INLET, FL, 32127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 12 Cunningham Drive, New Smyrna Beach, FL 32168 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 12 Cunningham Drive, New Smyrna Beach, FL 32168 No data
CHANGE OF MAILING ADDRESS 2017-04-28 12 Cunningham Drive, New Smyrna Beach, FL 32168 No data

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State