Search icon

COIN WRAP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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