Detail by Officer/Registered Agent Name

Florida Profit Corporation

COGGIN AUTOMOTIVE CORP.

Filing Information
358922 59-1285803 01/29/1970 FL ACTIVE AMENDMENT 04/04/1997 NONE
Principal Address
2905 PREMIERE PARKWAY
SUITE 300
DULUTH, GA 30097-5240

Changed: 04/02/2009
Mailing Address
2905 PREMIERE PARKWAY
SUITE 300
DULUTH, GA 30097-5240

Changed: 03/29/2010
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 03/07/2013

Address Changed: 03/07/2013
Officer/Director Detail Name & Address

Title VP

MEES, MATTHEW
2905 PREMIERE PKWY
SUITE 300
DULUTH, GA 30097-5240

Title Secretary

VILLASANA, GEORGE
305 BROOKHAVEN AVE NE
UNIT 619
ATLATNA, GA 30319

Title President, CEO, Director

Hult, David W
2905 PREMIERE PARKWAY
SUITE 300
DULUTH, GA 30097-5240

Title VP

CLARA, DANIEL
2905 Premiere Pkwy, Suite 300
DULUTH, GA 30097

Title CFO

WELCH, MICHAEL
2905 Premiere Pkwy, Suite 300
DULUTH, GA 30097

Title Treasurer

Reeves, Chris
2905 PREMIERE PARKWAY
SUITE 300
DULUTH, GA 30097-5240

Title VP

Barron, Sidney
2905 PREMIERE PARKWAY
SUITE 300
DULUTH, GA 30097-5240

Annual Reports
Report YearFiled Date
2022 04/11/2022
2023 03/31/2023
2024 03/22/2024

Document Images
03/22/2024 -- ANNUAL REPORT View image in PDF format
03/31/2023 -- ANNUAL REPORT View image in PDF format
04/11/2022 -- ANNUAL REPORT View image in PDF format
04/21/2021 -- ANNUAL REPORT View image in PDF format
03/26/2020 -- ANNUAL REPORT View image in PDF format
04/09/2019 -- ANNUAL REPORT View image in PDF format
08/10/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/28/2018 -- ANNUAL REPORT View image in PDF format
04/21/2017 -- ANNUAL REPORT View image in PDF format
04/18/2016 -- ANNUAL REPORT View image in PDF format
04/04/2015 -- ANNUAL REPORT View image in PDF format
04/14/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
03/07/2013 -- Reg. Agent Change View image in PDF format
04/25/2012 -- ANNUAL REPORT View image in PDF format
03/14/2011 -- ANNUAL REPORT View image in PDF format
03/29/2010 -- ANNUAL REPORT View image in PDF format
04/02/2009 -- ANNUAL REPORT View image in PDF format
04/18/2008 -- ANNUAL REPORT View image in PDF format
04/04/2007 -- ANNUAL REPORT View image in PDF format
03/23/2006 -- ANNUAL REPORT View image in PDF format
03/22/2005 -- ANNUAL REPORT View image in PDF format
04/16/2004 -- ANNUAL REPORT View image in PDF format
04/16/2003 -- ANNUAL REPORT View image in PDF format
05/30/2002 -- Reg. Agent Change View image in PDF format
03/07/2002 -- ANNUAL REPORT View image in PDF format
02/01/2001 -- ANNUAL REPORT View image in PDF format
09/14/2000 -- Reg. Agent Change View image in PDF format
03/24/2000 -- ANNUAL REPORT View image in PDF format
03/22/1999 -- ANNUAL REPORT View image in PDF format
05/21/1998 -- ANNUAL REPORT View image in PDF format
04/04/1997 -- AMENDMENT View image in PDF format
01/30/1997 -- ANNUAL REPORT View image in PDF format
02/01/1996 -- ANNUAL REPORT View image in PDF format
02/06/1995 -- ANNUAL REPORT View image in PDF format