Search icon

COIN PURSUIT , INC. - Florida Company Profile

Company Details

Entity Name: COIN PURSUIT , INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COIN PURSUIT , 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Mar 2014 (11 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P14000020593
FEI/EIN Number 47-3415873

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7060 SE CONGRESS ST, HOBE SOUND, FL, 33455, US
Mail Address: 7060 SE CONGRESS ST, HOBE SOUND, FL, 33455, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT DERIN President 7060 SE CONGRESS ST, HOBE SOUND, FL, 33455
SCOTT DERIN Director 7060 SE CONGRESS ST, HOBE SOUND, FL, 33455
FORREST SPENCER Vice President 1311 DEEPBROOK PATH, CEDAR PARK, TX, 78613
FORREST SPENCER Secretary 1311 DEEPBROOK PATH, CEDAR PARK, TX, 78613
FORREST SPENCER Director 1311 DEEPBROOK PATH, CEDAR PARK, TX, 78613
ZIEGLER BRENT Director 2016 SANTA ANTILLES ROAD, ORLANDO, FL, 32806
KLEIN DAVE Director 9312 KNOLL CREST LOOP, AUSTIN, TX, 78759
CORDEIRO JESSICA Director 1311 DEEPBROOK PATH, CEDAR PARK, TX, 78613
AMERICAN SAFETY COUNCIL, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2015-04-30
Domestic Profit 2014-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State