Search icon

COIN-USA INC. - Florida Company Profile

Company Details

Entity Name: COIN-USA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COIN-USA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Feb 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2020 (5 years ago)
Document Number: P17000016192
FEI/EIN Number 82-0735478

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

Mail Address: 870 N. MIRAMAR AVENUE, SUITE 2417, INDIALANTIC, FL, 32903, US
Address: 1819 RIVERVIEW DR, Unit 205, Melbourne, FL, 32901-4687, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hecker Sven President 870 N. MIRAMAR AVENUE, INDIALANTIC, FL, 32903
HEMMRICH CHRISTIAN President 870 N. MIRAMAR AVENUE, INDIALANTIC, FL, 32903
Cady Lauris Secretary 870 N. MIRAMAR AVENUE, INDIALANTIC, FL, 32903
LEGALINC CORPORATE SERVICES INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 1819 RIVERVIEW DR, Unit 205, Melbourne, FL 32901-4687 -
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2020-10-02 - -
CHANGE OF MAILING ADDRESS 2020-10-02 1819 RIVERVIEW DR, Unit 205, Melbourne, FL 32901-4687 -
REGISTERED AGENT NAME CHANGED 2020-10-02 LEGALINC CORPORATE SERVICES INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2019-07-23 - -
AMENDMENT 2019-06-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000115970 TERMINATED 1000000981020 COLUMBIA 2024-02-20 2044-02-28 $ 4,319.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004
J19000500700 TERMINATED 1000000834139 COLUMBIA 2019-07-18 2039-07-24 $ 373.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000425932 TERMINATED 1000000830102 COLUMBIA 2019-06-14 2039-06-19 $ 415.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
AMENDED ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-01-22
REINSTATEMENT 2020-10-02
Reg. Agent Change 2020-03-17
Amendment 2019-07-23
Amendment 2019-06-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State