Search icon

AMY COE, INC. - Florida Company Profile

Headquarter

Company Details

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

AMY COE, 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: 21 Jan 1998 (27 years ago)
Date of dissolution: 25 Jan 2001 (24 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 25 Jan 2001 (24 years ago)
Document Number: P98000007019
FEI/EIN Number 650823043

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

Address: 578 POST RD EAST, #5065, WESTPORT, CT, 06880
Mail Address: 578 POST RD EAST, #5065, WESTPORT, CT, 06880
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AMY COE, INC., NEW YORK 2480242 NEW YORK

Key Officers & Management

Name Role Address
COE AMY Director 956 CRESTVIEW CIRCLE, WESTON, FL, 33327
COE MARK Director 956 CRESTVIEW CIRCLE, WESTON, FL, 33327
COE AMY Agent 956 CRESTVIEW CIRCLE, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
MERGER 2001-01-25 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS AMY COE, INC.. MERGER NUMBER 300000034553
CHANGE OF PRINCIPAL ADDRESS 2000-03-10 578 POST RD EAST, #5065, WESTPORT, CT 06880 -
CHANGE OF MAILING ADDRESS 2000-03-10 578 POST RD EAST, #5065, WESTPORT, CT 06880 -

Documents

Name Date
Merger 2001-01-25
ANNUAL REPORT 2000-03-10
ANNUAL REPORT 1999-04-26
Domestic Profit 1998-01-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State