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 |
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 |
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 | - | - |
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