Search icon

COCONUT CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State