Search icon

COH HOLDINGS, INC. - Florida Company Profile

Company Details

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

COH HOLDINGS, 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: 15 Nov 1990 (34 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: S13087
FEI/EIN Number 650231742

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

Address: 109 OVERLEA WAY, VENICE, FL, 34292, US
Mail Address: 109 OVERLEA WAY, 46 N. WASHINGTON BLVD., #1, VENICE, FL, 34292, US
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS BARBARA J Vice President 109 OVERLEA WAY, VENICE, FL, 34292
THOMAS BARBARA J Assistant Secretary 109 OVERLEA WAY, VENICE, FL, 34292
KRAMER, MARVIN Director 33 MIAMI LAKES DRIVE, MILFORD, OH, 45150
KRAMER, MARVIN Treasurer 33 MIAMI LAKES DRIVE, MILFORD, OH, 45150
MCGIFFEN, JOHN W. Director 109 OVERLEA WAY, VENICE, FL
MCGIFFEN, JOHN W. President 109 OVERLEA WAY, VENICE, FL
MCGIFFEN, JOHN W. Secretary 109 OVERLEA WAY, VENICE, FL
JOHN PATTERSON LLC Agent -
KRAMER, MARVIN Vice President 33 MIAMI LAKES DRIVE, MILFORD, OH, 45150

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF MAILING ADDRESS 1997-05-14 109 OVERLEA WAY, VENICE, FL 34292 -
CHANGE OF PRINCIPAL ADDRESS 1994-02-23 109 OVERLEA WAY, VENICE, FL 34292 -
REGISTERED AGENT NAME CHANGED 1992-07-31 JOHN PATTERSON -
REGISTERED AGENT ADDRESS CHANGED 1992-07-31 46 N. WASHINGTON BLVD., #1, SARASOTA, FL 34236 -

Documents

Name Date
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-02-01
ANNUAL REPORT 1995-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State