Entity Name: | COIN WRAP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 08 May 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 May 2001 (24 years ago) |
Document Number: | P33868 |
FEI/EIN Number |
51-0235930
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1981 Fulling Mill Rd, Middletown, PA, 17057, US |
Mail Address: | 1981 Fulling Mill Rd, Middletown, PA, 17057, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
String/Wilson SallyJo | President | 1981 Fulling Mill Rd, Middletown, PA, 17057 |
Wilson Michael | Vice President | 1981 Fulling Mill Rd, Middletown, PA, 17057 |
String/Wilson SallyJo | Secretary | 1981 Fulling Mill Rd, Middletown, PA, 17057 |
String/Wilson SallyJo | Treasurer | 1981 Fulling Mill Rd, Middletown, PA, 17057 |
REGISTERED AGENTS INC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000069224 | WATCHDOG LOGISTICS | ACTIVE | 2023-06-06 | 2028-12-31 | - | 1981 FULLING MILL ROAD STE 101, HARRISBURG, PA, 17057 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-05 | 1981 Fulling Mill Rd, Suite 101, Middletown, PA 17057 | - |
CHANGE OF MAILING ADDRESS | 2024-02-05 | 1981 Fulling Mill Rd, Suite 101, Middletown, PA 17057 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-08 | 7901 4TH ST N #300, ST PETERSBURG, FL 33702 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-08 | REGISTERED AGENTS INC. | - |
REINSTATEMENT | 2001-05-16 | - | - |
REVOKED FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1997-12-22 | - | - |
REVOKED FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-04-12 |
Reg. Agent Change | 2022-04-08 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-09 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-07-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State