Search icon

COCOA, INC. - Florida Company Profile

Company Details

Entity Name: COCOA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COCOA, 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: 27 Jul 1977 (48 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 24 Oct 2008 (16 years ago)
Document Number: 541578
FEI/EIN Number 591764388

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

Mail Address: 1205 W. COLUMBIA ST., ORLANDO, FL, 32805
Address: 1205 W. COLUMBIA ST., ORLANDO, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kennedy John Vice President 1205 W COLUMBIA ST, ORLANDO, FL, 32805
Matheus Mary Secretary 1205 W COLUMBIA ST, ORLANDO, FL, 32805
Kennedy Daniel Treasurer 1205 W. Columbia Street, Orlando, FL, 32805
KENNEDY, GEORGE R Agent 1205 W. COLUMBIA ST., ORLANDO, FL, 32805
KENNEDY, GEORGE Director 1205 W COLUMBIA ST, ORLANDO, FL, 32805
KENNEDY, GEORGE President 1205 W COLUMBIA ST, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-03-19 1205 W. COLUMBIA ST., ORLANDO, FL 32805 -
CANCEL ADM DISS/REV 2008-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2005-04-11 KENNEDY, GEORGE R -
AMENDMENT 1997-03-10 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-08
AMENDED ANNUAL REPORT 2019-07-11
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State