Search icon

COANCA TRADING CORPORATION

Company Details

Entity Name: COANCA TRADING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Jan 1980 (45 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: 663505
FEI/EIN Number 59-1957768
Address: 1841 S W 29TH AVE, MIAMI, FL 33145
Mail Address: 1841 S W 29TH AVE, MIAMI, FL 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VILLAGELIV, NICOLAS G Agent 1841 S W 29TH AVE, MIAMI, FL 33145

Director

Name Role Address
NUCCI, AUGUSTO J. Director 2760 OAKBROOK LN, WESTON, FL 33332
NUCCI, BEATRIZ E. Director 2760 OAKBROOK LN, WESTON, FL 33332

President

Name Role Address
NUCCI, AUGUSTO J. President 2760 OAKBROOK LN, WESTON, FL 33332

Secretary

Name Role Address
NUCCI, BEATRIZ E. Secretary 2760 OAKBROOK LN, WESTON, FL 33332

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1984-10-03 1841 S W 29TH AVE, MIAMI, FL 33145 No data
CHANGE OF MAILING ADDRESS 1984-10-03 1841 S W 29TH AVE, MIAMI, FL 33145 No data
REGISTERED AGENT ADDRESS CHANGED 1984-10-03 1841 S W 29TH AVE, MIAMI, FL 33145 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000312210 ACTIVE 1000000215870 DADE 2011-05-16 2031-05-18 $ 880.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-03-03
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-02-05
ANNUAL REPORT 2000-04-18

Date of last update: 05 Feb 2025

Sources: Florida Department of State