Search icon

CUOC, INC. - Florida Company Profile

Company Details

Entity Name: CUOC, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 17 Sep 1998 (27 years ago)
Date of dissolution: 30 Jan 2025 (3 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Jan 2025 (3 months ago)
Document Number: F98000005219
FEI/EIN Number 341058550

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

Address: 20 Bramblewood Point, Naples, FL, 34105, US
Mail Address: 20 Bramblewood Point, Naples, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: OHIO

Key Officers & Management

Name Role Address
LaCroix Gil A Director 20 Bramblewood Point, Naples, FL, 34105
LaCroix Gil A President 20 Bramblewood Point, Naples, FL, 34105
LaCroix Gil A Treasurer 20 Bramblewood Point, Naples, FL, 34105
LaCroix Susan Director 20 Bramblewood Point, Naples, FL, 34105
LaCroix Susan Secretary 20 Bramblewood Point, Naples, FL, 34105
LACROIX GILBERT A Agent 20 Bramblewood Point, Naples, FL, 34105

Events

Event Type Filed Date Value Description
REGISTERED AGENT CHANGED 2025-01-30 REGISTERED AGENT REVOKED -
WITHDRAWAL 2025-01-30 - -
CHANGE OF MAILING ADDRESS 2025-01-30 20 Bramblewood Point, Naples, FL 34105 -
REINSTATEMENT 2021-02-15 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-26 20 Bramblewood Point, Naples, FL 34105 -
NAME CHANGE AMENDMENT 2017-10-05 CUOC, INC. -

Documents

Name Date
WITHDRAWAL 2025-01-30
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-01-07
REINSTATEMENT 2021-02-15
ANNUAL REPORT 2018-03-26
Name Change 2017-10-05
AMENDED ANNUAL REPORT 2017-08-23
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State