COCONUT CORP. - Florida Company Profile

Entity Name: | COCONUT CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 16 May 1997 (28 years ago) |
Date of dissolution: | 30 Jan 2002 (23 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Jan 2002 (23 years ago) |
Document Number: | F97000002616 |
FEI/EIN Number | 954633487 |
Address: | 11100 SANTA MONICA BLVD., STE. 500, LOS ANGELES, CA, 90025 |
Mail Address: | 11100 SANTA MONICA BLVD., STE. 500, LOS ANGELES, CA, 90025 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MCSWEEN ROBERT | President | 230 PARK AVE 14 FL, NEW YORK, NY, 10169 |
MUTH BRAD | Vice President | 676 N MICHIGAN AVE #3350, CHICAGO, IL, 60611 |
MUTH BRAD | Director | 676 N MICHIGAN AVE #3350, CHICAGO, IL, 60611 |
WICKSER JOHN | Vice President | 11100 SANTA MONICA BLVD., 500, LOS ANGELES, CA, 90025 |
WICKSER JOHN | Director | 11100 SANTA MONICA BLVD., 500, LOS ANGELES, CA, 90025 |
BERGWALL ERIC | Vice President | 230 PARK AVE 14 FL, NEW YORK, NY, 10169 |
SANDS ANDREW | Vice President | 11100 SANTA MONICA BLVD., 500, LOS ANGELES, CA, 90025 |
QUIGLEY DAVID | Vice President | 11100 SANTA MONICA BLVD., 500, LOS ANGELES, CA, 90025 |
MCSWEEN ROBERT | Director | 230 PARK AVE 14 FL, NEW YORK, NY, 10169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2002-01-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-02-04 | 11100 SANTA MONICA BLVD., STE. 500, LOS ANGELES, CA 90025 | - |
CHANGE OF MAILING ADDRESS | 2000-02-04 | 11100 SANTA MONICA BLVD., STE. 500, LOS ANGELES, CA 90025 | - |
Name | Date |
---|---|
Withdrawal | 2002-01-30 |
ANNUAL REPORT | 2001-02-12 |
ANNUAL REPORT | 2000-02-04 |
ANNUAL REPORT | 1999-02-27 |
ANNUAL REPORT | 1998-03-03 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State