![Florida Division of Corporations](/Content/images/logo.png)
Detail by Officer/Registered Agent Name
Florida Profit Corporation
COQUITECH INC.
Filing Information
P07000056491
26-0176163
05/09/2007
FL
INACTIVE
VOLUNTARY DISSOLUTION
04/30/2024
04/30/2024
Principal Address
Changed: 05/01/2024
16299 NW 122nd TERR
Reddick, FL 32686
Reddick, FL 32686
Changed: 05/01/2024
Mailing Address
Changed: 05/01/2024
614 EHWY 50 PMB158
Clermont, FL 34711
Clermont, FL 34711
Changed: 05/01/2024
Registered Agent Name & Address
MILLER, MARIE G
Name Changed: 04/26/2011
Address Changed: 01/10/2018
15052 Green Valley Boulevard
Clermont, FL 34711
Clermont, FL 34711
Name Changed: 04/26/2011
Address Changed: 01/10/2018
Officer/Director Detail
Name & Address
Title Consultant
MILLER, DAYNE B
Title President, Secretary
MILLER, MARIE G
Title Consultant
MILLER, DAYNE B
15052 GREEN VALLEY BLVD
CLERMONT, FL 34711
CLERMONT, FL 34711
Title President, Secretary
MILLER, MARIE G
15052 GREEN VALLEY BLVD
CLERMONT, FL 34711
CLERMONT, FL 34711
Annual Reports
Report Year | Filed Date |
2021 | 01/22/2021 |
2022 | 02/02/2022 |
2023 | 03/29/2023 |
Document Images