Entity Name: | CHRISTOPHER M. COYNE INSURANCE AGENCY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHRISTOPHER M. COYNE INSURANCE AGENCY, 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: | 14 May 1997 (28 years ago) |
Document Number: | P97000043816 |
FEI/EIN Number |
650876104
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5561 N UNIVERSITY DRIVE, SUITE 101, CORAL SPRINGS, FL, 33067, US |
Mail Address: | 5561 N UNIVERSITY DRIVE, SUITE 101, CORAL SPRINGS, FL, 33067, US |
ZIP code: | 33067 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COYNE CHRISTOPHER M | Officer | 5561 N UNIVERSITY DRIVE, SUITE 101, CORAL SPRINGS, FL, 33067 |
MUCCI MARK S | Agent | 5561 N UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2010-02-23 | 5561 N UNIVERSITY DRIVE, SUITE 101, CORAL SPRINGS, FL 33067 | - |
CHANGE OF MAILING ADDRESS | 2010-02-23 | 5561 N UNIVERSITY DRIVE, SUITE 101, CORAL SPRINGS, FL 33067 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-23 | 5561 N UNIVERSITY DRIVE, SUITE 102, CORAL SPRINGS, FL 33067 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State