Company Details
Entity Name: |
COS, INC. OF OHIO |
Jurisdiction: |
FLORIDA |
Filing Type: |
Foreign Profit |
Status: |
Inactive
|
Date Filed: |
28 Sep 2010 (14 years ago)
|
Date of dissolution: |
22 Mar 2011 (14 years ago)
|
Last Event: |
WITHDRAWAL
|
Event Date Filed: |
22 Mar 2011 (14 years ago)
|
Document Number: |
F10000004317 |
FEI/EIN Number |
341508345 |
Address: |
10661 KILE RD, CHARDON, OH, 44024 |
Mail Address: |
10661 KILE RD, CHARDON, OH, 44024 |
Place of Formation: |
OHIO |
Chairman
Name |
Role |
Address |
VITANTONIO ALBERT
|
Chairman
|
10656 WOODCHASE CIRCLE, ORLANDO, FL, 32836
|
President
Name |
Role |
Address |
VITANTONIO ALBERT
|
President
|
10656 WOODCHASE CIRCLE, ORLANDO, FL, 32836
|
Vice President
Name |
Role |
Address |
GILBERT MICHAELA
|
Vice President
|
10656 WOODCHASE CIR, ORLANDO, FL, 32836
|
Vice Chairman
Name |
Role |
Address |
GILBERT MICHAELA
|
Vice Chairman
|
10656 WOODCHASE CIR, ORLANDO, FL, 32836
|
Events
Event Type |
Filed Date |
Value |
Description |
WITHDRAWAL
|
2011-03-22
|
No data
|
No data
|
Debts
Document Number |
Status |
Case Number |
Name of Court |
Date of Entry |
Expiration Date |
Amount Due |
Plaintiff |
J12001106031
|
TERMINATED
|
1000000418524
|
ORANGE
|
2012-12-05
|
2032-12-28
|
$ 300.00
|
STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
|
Date of last update: 02 Feb 2025
Sources:
Florida Department of State