Search icon

ORGANIC COCO INC.

Company Details

Entity Name: ORGANIC COCO INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 18 Jun 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: F13000002675
FEI/EIN Number 45-3252816
Address: 104 Harbour Island CXourt, Ponte Vedra Beach, FL, 32082, US
Mail Address: P.O. Box 1699, Ponte Vedra Beach, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: CALIFORNIA

Agent

Name Role Address
THORPE KIM Agent 8282 RIDING CLUB ROAD, JACKSONVILLE, FL, 32256

Chairman

Name Role Address
POPE BILLY M Chairman P.O. Box 1699, Ponte Vedra Beach, FL, 32082

President

Name Role Address
POPE BILLY M President P.O. Box 1699, Ponte Vedra Beach, FL, 32082

Vice President

Name Role Address
POPE BILLY M Vice President P.O. Box 1699, Ponte Vedra Beach, FL, 32082

Secretary

Name Role Address
POPE BILLY M Secretary P.O. Box 1699, Ponte Vedra Beach, FL, 32082

Treasurer

Name Role Address
POPE BILLY M Treasurer P.O. Box 1699, Ponte Vedra Beach, FL, 32082

Director

Name Role Address
THORPE KIM Director P.O. Box 1699, Ponte Vedra Beach, FL, 32082

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2018-10-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-10-06 104 Harbour Island CXourt, Ponte Vedra Beach, FL 32082 No data
REGISTERED AGENT NAME CHANGED 2018-10-06 THORPE, KIM No data
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2017-03-30 104 Harbour Island CXourt, Ponte Vedra Beach, FL 32082 No data

Documents

Name Date
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-19
REINSTATEMENT 2018-10-06
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-03-07
Foreign Profit 2013-06-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State