Search icon

C.O.D. SUPPLIES INC. - Florida Company Profile

Company Details

Entity Name: C.O.D. SUPPLIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.O.D. SUPPLIES INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 May 1977 (48 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Feb 2022 (3 years ago)
Document Number: 535351
FEI/EIN Number 591836048

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1010 EAST 41ST STREET, HIALEAH, FL, 33013, US
Mail Address: 1010 EAST 41ST STREET, HIALEAH, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE VERA JANETT Vice President 1010 EAST 41ST STREET, HIALEAH, FL, 33013
DE VERA, HIPOLITO Secretary 1010 EAST 41ST STREET, HIALEAH, FL, 33013
DE VERA, HIPOLITO Director 1010 EAST 41ST STREET, HIALEAH, FL, 33013
DE VERA, HIPOLITO Agent 1010 EAST 41ST STREET, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
AMENDMENT 2022-02-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 1010 EAST 41ST STREET, HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 2021-02-03 1010 EAST 41ST STREET, HIALEAH, FL 33013 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 1010 EAST 41ST STREET, HIALEAH, FL 33013 -
REGISTERED AGENT NAME CHANGED 1985-04-01 DE VERA, HIPOLITO -
REINSTATEMENT 1985-04-01 - -
INVOLUNTARILY DISSOLVED 1978-12-05 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
Amendment 2022-02-23
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State