Search icon

STEVE COOMBE COMMISSIONING INC

Company Details

Entity Name: STEVE COOMBE COMMISSIONING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Oct 2012 (12 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P12000089881
FEI/EIN Number 46-2281467
Address: 810 Knecht Rd NE, Palm Bay, FL, 32905, US
Mail Address: 810Knecht Rd, Palm Bay, FL, 32905, US
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Coombe June L Agent 810 Knecht Rd NE, Palm Bay, FL, 32905

President

Name Role Address
COOMBE STEPHEN C President PO BOX 2190, ST JOHNS, AZ, 85936

Corp

Name Role Address
Coombe June L Corp 810 Knecht Rd NE, Palm Bay, FL, 32905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-07-30 810 Knecht Rd NE, Palm Bay, FL 32905 No data
CHANGE OF MAILING ADDRESS 2020-07-30 810 Knecht Rd NE, Palm Bay, FL 32905 No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-30 810 Knecht Rd NE, Palm Bay, FL 32905 No data
REGISTERED AGENT NAME CHANGED 2019-02-12 Coombe, June Lee No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000289342 TERMINATED 1000000891446 BREVARD 2021-06-04 2031-06-09 $ 875.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
ANNUAL REPORT 2020-07-30
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-14
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-27
Domestic Profit 2012-10-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State