Search icon

COTTAGE GROVE, INC. - Florida Company Profile

Company Details

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

COTTAGE GROVE, 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: 20 Jan 1981 (44 years ago)
Document Number: F15430
FEI/EIN Number 592876035

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

Address: 1700 North Monroe Street, Suite 11-102, TALLAHASSEE, FL, 32303, US
Mail Address: 1700 N. MONROE STREET, SUITE 11-102, TALLAHASSEE, FL, 32303
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON, J EMORY Director 1700 North Monroe Street, TALLAHASSEE, FL, 32303
JOHNSON, J EMORY President 1700 North Monroe Street, TALLAHASSEE, FL, 32303
JOHNSON, J. EMORY Agent 1700 North Monroe Street, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-02-24 1700 North Monroe Street, Suite 11-102, TALLAHASSEE, FL 32303 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-24 1700 North Monroe Street, Suite 11-102, TALLAHASSEE, FL 32303 -
CHANGE OF MAILING ADDRESS 2011-01-04 1700 North Monroe Street, Suite 11-102, TALLAHASSEE, FL 32303 -
REGISTERED AGENT NAME CHANGED 1988-07-01 JOHNSON, J. EMORY -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State