Search icon

COFFMAN MANUFACTURING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COFFMAN MANUFACTURING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COFFMAN MANUFACTURING, 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: 13 Apr 1993 (32 years ago)
Date of dissolution: 02 Apr 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Apr 2002 (23 years ago)
Document Number: P93000026955
FEI/EIN Number 593173822

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

Address: 15420 CR 565A, CLERMONT, FL, 34711
Mail Address: P.O. BOX 120188, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COFFMAN ERNIE L Director 11249 CYPRESS DRIVE, CLERMONT, FL
COFFMAN PAMELA L Director 11249 CYPRESS DRIVE, CLERMONT, FL
LANGLEY RICHARD H Agent 700 ALMOND STREET, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-04-02 - -
CHANGE OF MAILING ADDRESS 2000-10-24 15420 CR 565A, CLERMONT, FL 34711 -
REINSTATEMENT 2000-10-24 - -
REGISTERED AGENT ADDRESS CHANGED 2000-10-24 700 ALMOND STREET, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2000-10-24 LANGLEY, RICHARD H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1995-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
Voluntary Dissolution 2002-04-02
ANNUAL REPORT 2001-04-26
REINSTATEMENT 2000-10-24
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-26
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State