Search icon

COYOTE COMMUNICATIONS, INC. - Florida Company Profile

Company Details

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

COYOTE COMMUNICATIONS, 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: 25 Sep 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Feb 2019 (6 years ago)
Document Number: P96000079970
FEI/EIN Number 593404296

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

Address: 3431 LORI LN N, LAKELAND, FL, 33801, US
Mail Address: 3431 LORI LN N, LAKELAND, FL, 33801, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANT TRACY V President 3431 LORI LN N, LAKELAND, FL, 33801
GRANT TRACY V Agent 3431 LORI LN N, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-02-05 - -
REGISTERED AGENT NAME CHANGED 2019-02-05 GRANT, TRACY V -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2012-03-15 3431 LORI LN N, LAKELAND, FL 33801 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-19 3431 LORI LN N, LAKELAND, FL 33801 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-19 3431 LORI LN N, LAKELAND, FL 33801 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-09
REINSTATEMENT 2019-02-05
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State