Search icon

COEX, INC. - Florida Company Profile

Company Details

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

COEX, 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: 20 Feb 1996 (29 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P96000015789
FEI/EIN Number 593365517

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

Address: 1640 N HERCULES AVE, UNIT J, CLEARWATER, FL, 33765, US
Mail Address: 101 S METEOR AVE, CLEARWATER, FL, 33765
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EXNER JERI L President 1640 N HERCULES AVE, UNIT J, CLEARWATER, FL, 33765
EXNER JERI L Agent 101 S METEOR AVE, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2010-04-28 EXNER, JERI L -
CHANGE OF MAILING ADDRESS 2009-03-09 1640 N HERCULES AVE, UNIT J, CLEARWATER, FL 33765 -
CHANGE OF PRINCIPAL ADDRESS 1998-05-01 1640 N HERCULES AVE, UNIT J, CLEARWATER, FL 33765 -
REGISTERED AGENT ADDRESS CHANGED 1998-05-01 101 S METEOR AVE, CLEARWATER, FL 33765 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000992640 LAPSED 522015SC005517XXSC50046 CTY CT PINELLAS CO FL SM CLAIM 2015-08-13 2020-11-12 $1,098.27 WILLIAM T. HASSINGER, 3753 FOXDALE LANE, HOLIDAY, FL 34691

Documents

Name Date
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-03-09
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-03-25
ANNUAL REPORT 2006-03-17
ANNUAL REPORT 2005-03-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State