Search icon

COY'S ACCOUNTING & TAX SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: COY'S ACCOUNTING & TAX SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COY'S ACCOUNTING & TAX SERVICES, 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: 09 Apr 1993 (32 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P93000026972
FEI/EIN Number 593173848

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

Address: % BRUGH B. COY, 1866 SUMMIT CHASE AVENUE, APOPKA, FL, 32703
Mail Address: % BRUGH B. COY, 1866 SUMMIT CHASE AVENUE, APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COY BRUGH B Director 1866 SUMMIT CHASE AVENUE, APOPKA, FL, 32703
COY BRUGH B Treasurer 1866 SUMMIT CHASE AVENUE, APOPKA, FL, 32703
COY BRUGH B President 1866 SUMMIT CHASE AVENUE, APOPKA, FL, 32703
SAGGIO KRISTINA A Director 1866 SUMMIT CHASE AVENUE, APOPKA, FL, 32703
SAGGIO KRISTINA A Secretary 1866 SUMMIT CHASE AVENUE, APOPKA, FL, 32703
COY BRUGH B Agent 1866 SUMMIT CHASE AVENUE, APOPKA, FL, 32703
COY, LILLIAN Director 1866 SUMMIT CHASE AVENUE, APOPKA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-04-28
ANNUAL REPORT 1999-04-15
ANNUAL REPORT 1998-01-29
ANNUAL REPORT 1997-03-24
ANNUAL REPORT 1996-01-25
ANNUAL REPORT 1995-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State