Search icon

COYOTE PACK, INC. - Florida Company Profile

Company Details

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

COYOTE PACK, 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: 28 May 1999 (26 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P99000050124
FEI/EIN Number 593578999

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

Address: 4391 DIXIE HWY NE, PALM BAY, FL, 32905
Mail Address: 1027 ELMSFORD ST NW, PALM WAY, FL, 32907
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OPSAHL WILLIAM C Director 1422 RIDGE RD., PALM BAY, FL, 32905
BOGDANSKI ALAN J Agent 1027 ELMSFORD STREET NW, PALM BAY, FL, 32907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-10-28 - -
CHANGE OF PRINCIPAL ADDRESS 2003-10-28 4391 DIXIE HWY NE, PALM BAY, FL 32905 -
REGISTERED AGENT ADDRESS CHANGED 2003-10-28 1027 ELMSFORD STREET NW, PALM BAY, FL 32907 -
CHANGE OF MAILING ADDRESS 2003-10-28 4391 DIXIE HWY NE, PALM BAY, FL 32905 -
REGISTERED AGENT NAME CHANGED 2003-10-28 BOGDANSKI, ALAN J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
REINSTATEMENT 2003-10-28
ANNUAL REPORT 2002-10-31
ANNUAL REPORT 2001-04-20
ANNUAL REPORT 2000-04-21
Domestic Profit 1999-05-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State