COCOA HILLS INC. - Florida Company Profile

Entity Name: | COCOA HILLS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Jun 1955 (70 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Jun 2010 (15 years ago) |
Document Number: | 185766 |
FEI/EIN Number | 590832687 |
Address: | 1 Maple Avenue, Candler, NC, 28715, US |
Mail Address: | 1 MAPLE AVENUE, CANDLER, NC, 28715, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANNIS, III ARTHUR A | Agent | 535 Delannoy Avenue, Cocoa, FL, 32923 |
MORRIS, DONNA | Vice President | 5570 LANCASTER LN, COMMERCE TOWNSHIP, MI, 48382 |
Arthur A. Annis III | President | 1 MAPLE AVENUE, CANDLER, NC, 28715 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-01-30 | 1 Maple Avenue, Candler, NC 28715 | - |
CHANGE OF MAILING ADDRESS | 2019-01-30 | 1 Maple Avenue, Candler, NC 28715 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-18 | ANNIS, III, ARTHUR A | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-18 | 535 Delannoy Avenue, Cocoa, FL 32923 | - |
REINSTATEMENT | 2010-06-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-02-27 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State