Search icon

COCOA BAY CORP.

Company Details

Entity Name: COCOA BAY CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Jan 1974 (51 years ago)
Date of dissolution: 20 Dec 2005 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2005 (19 years ago)
Document Number: 444586
FEI/EIN Number 59-1511335
Address: 100 RIVERSIDE DRIVE, 904 A, COCOA, FL 32922
Mail Address: 100 RIVERSIDE DRIVE, 904 A, COCOA, FL 32922
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
PLIS, EDWARD Agent 3750 OAKHILL DRIVE, TITUSVILLE, FL 32781

Vice President

Name Role Address
CLIFTON, MARK A Vice President 770 CLEARLAKE ROAD, COCOA, FL 32922-5209

Director

Name Role Address
CLIFTON, MARK A Director 770 CLEARLAKE ROAD, COCOA, FL 32922-5209
RICE, PHYLLIS CLIFTON Director 100 RIVERSIDE DR., 904 A, COCOA, FL 32922
PLIS, EDWARD Director 3750 OAKHILL DRIVE, TITUSVILLE, FL

President

Name Role Address
RICE, PHYLLIS CLIFTON President 100 RIVERSIDE DR., 904 A, COCOA, FL 32922

Secretary

Name Role Address
PLIS, EDWARD Secretary 3750 OAKHILL DRIVE, TITUSVILLE, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-12-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-03-17 100 RIVERSIDE DRIVE, 904 A, COCOA, FL 32922 No data
CHANGE OF MAILING ADDRESS 2003-03-17 100 RIVERSIDE DRIVE, 904 A, COCOA, FL 32922 No data
REGISTERED AGENT ADDRESS CHANGED 1992-02-28 3750 OAKHILL DRIVE, TITUSVILLE, FL 32781 No data
REGISTERED AGENT NAME CHANGED 1987-05-27 PLIS, EDWARD No data

Documents

Name Date
Voluntary Dissolution 2005-12-20
ANNUAL REPORT 2005-01-13
ANNUAL REPORT 2004-01-28
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-05-02

Date of last update: 06 Feb 2025

Sources: Florida Department of State