Search icon

COUGHLIN INVESTMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: COUGHLIN INVESTMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COUGHLIN INVESTMENT GROUP, 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: 10 Jun 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2003 (22 years ago)
Document Number: P93000042438
FEI/EIN Number 593187740

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

Address: 205 Sapphire Rd, New Smyrna Beach, FL, 32169, US
Mail Address: 205 Sapphire Rd, New Smyrna Beach, FL, 32169, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COUGHLIN JOHN D President 205 Sapphire Rd, New Smyrna Beach, FL, 32169
COUGHLIN DIANA M Treasurer 205 Sapphire Rd, New Smyrna Beach, FL, 32169
Varga Renee Agent 501 S. New York Ave, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-22 Varga, Renee -
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 501 S. New York Ave, Suite 100, Winter Park, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 205 Sapphire Rd, New Smyrna Beach, FL 32169 -
CHANGE OF MAILING ADDRESS 2021-04-27 205 Sapphire Rd, New Smyrna Beach, FL 32169 -
REINSTATEMENT 2003-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State