Search icon

CUOC, INC.

Company Details

Entity Name: CUOC, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 17 Sep 1998 (26 years ago)
Date of dissolution: 30 Jan 2025 (24 days ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Jan 2025 (24 days ago)
Document Number: F98000005219
FEI/EIN Number 341058550
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

Agent

Name Role Address
LACROIX GILBERT A Agent 20 Bramblewood Point, Naples, FL, 34105

Director

Name Role Address
LaCroix Gil A Director 20 Bramblewood Point, Naples, FL, 34105
LaCroix Susan Director 20 Bramblewood Point, Naples, FL, 34105

President

Name Role Address
LaCroix Gil A President 20 Bramblewood Point, Naples, FL, 34105

Treasurer

Name Role Address
LaCroix Gil A Treasurer 20 Bramblewood Point, Naples, FL, 34105

Secretary

Name Role Address
LaCroix Susan Secretary 20 Bramblewood Point, Naples, FL, 34105

Events

Event Type Filed Date Value Description
REGISTERED AGENT CHANGED 2025-01-30 REGISTERED AGENT REVOKED No data
WITHDRAWAL 2025-01-30 No data No data
CHANGE OF MAILING ADDRESS 2025-01-30 20 Bramblewood Point, Naples, FL 34105 No data
REINSTATEMENT 2021-02-15 No data No data
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-26 20 Bramblewood Point, Naples, FL 34105 No data
NAME CHANGE AMENDMENT 2017-10-05 CUOC, INC. No data

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 Feb 2025

Sources: Florida Department of State