Search icon

COGEN, INCORPORATED

Company Details

Entity Name: COGEN, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 2021 (3 years ago)
Document Number: P14000061137
FEI/EIN Number 47-1894175
Mail Address: 7280 HIGHWAY 90, GRAND RIDGE, FL 32442
Address: 2526 South Monroe Street, Tallahassee, FL 32301
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
MCDANIEL, CODY G Agent 2049 Cascada Drive, SNEADS, FL 32460

President

Name Role Address
MCDANIEL, CODY G President 2049 Cascada Drive, SNEADS, FL 32460

Vice President

Name Role Address
McDaniel, William Kevin Vice President 7280 Highway 90, Grand Ridge, FL 32442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000012497 PIGGLY WIGGLY EXPIRED 2016-02-03 2021-12-31 No data 7280 HWY 90, GRAND RIDGE, FL, 32442
G15000127194 PIGGLY WIGGLY EXPIRED 2015-12-16 2020-12-31 No data 8166 HIGHWAY 90, SNEADS, FL, 32460

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-11-22 No data No data
REGISTERED AGENT NAME CHANGED 2021-11-22 MCDANIEL, CODY G No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2016-04-12 2526 South Monroe Street, Tallahassee, FL 32301 No data
REGISTERED AGENT ADDRESS CHANGED 2015-12-18 2049 Cascada Drive, SNEADS, FL 32460 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 2526 South Monroe Street, Tallahassee, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-26
REINSTATEMENT 2021-11-22
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-12
AMENDED ANNUAL REPORT 2015-12-18

Date of last update: 21 Jan 2025

Sources: Florida Department of State