Search icon

COY AND ASSOCIATES, INC.

Company Details

Entity Name: COY AND ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Mar 1992 (33 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: V24157
FEI/EIN Number 11-2225772
Address: 567 KENSINGTON LAKE CIRCLE, BRANDON, FL 33511-3886
Mail Address: 567 KENSINGTON LAKE CIRCLE, BRANDON, FL 33511-3886
Place of Formation: FLORIDA

Agent

Name Role Address
CURRIE, STEVE Agent 567 KENSINGTON LAKE CIR., BRANDON, FL 33511

BC

Name Role Address
COY, CLIFFORD L BC 1734 GOLFSIDE, APOPKA, FL 32712

President

Name Role Address
JUNGE, ALBERT T President 26 CARDINAL LANE, HAUPPAUGE, NY 11788

Vice President

Name Role Address
CURRIE, STEPHEN JSR Vice President 567 KENSINGTON LAKE CIR, BRANDON, FL 33511

Secretary

Name Role Address
DAVEY, CHRISTIE W Secretary 229 OLD BRIDGE LANE, DANBURY, CT 06810

Treasurer

Name Role Address
DAVEY, CHRISTIE W Treasurer 229 OLD BRIDGE LANE, DANBURY, CT 06810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-03 567 KENSINGTON LAKE CIRCLE, BRANDON, FL 33511-3886 No data
CHANGE OF MAILING ADDRESS 1999-03-03 567 KENSINGTON LAKE CIRCLE, BRANDON, FL 33511-3886 No data
REGISTERED AGENT ADDRESS CHANGED 1999-03-03 567 KENSINGTON LAKE CIR., BRANDON, FL 33511 No data
REGISTERED AGENT NAME CHANGED 1992-04-23 CURRIE, STEVE No data

Documents

Name Date
ANNUAL REPORT 2000-03-22
ANNUAL REPORT 1999-03-03
ANNUAL REPORT 1998-08-05
ANNUAL REPORT 1997-01-21
ANNUAL REPORT 1996-02-05
ANNUAL REPORT 1995-01-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State