Search icon

COSMIC CORP. - Florida Company Profile

Company Details

Entity Name: COSMIC CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COSMIC CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Sep 1982 (43 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: F98912
FEI/EIN Number 592363424

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

Address: 1430 NW 119TH ST., MIAMI, FL, 33167, US
Mail Address: 1430 NW 119TH ST., MIAMI, FL, 33167, US
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS IAN President 13192 NW 23RD ST, PEMBROKE PINES, FL, 33128
DAVIS IAN Secretary 13192 NW 23RD ST, PEMBROKE PINES, FL, 33128
DAVIS IAN Treasurer 13192 NW 23RD ST, PEMBROKE PINES, FL, 33128
DAVIS IAN Director 13192 NW 23RD ST, PEMBROKE PINES, FL, 33128
DAVIS IAN Agent 1430 NW 119TH ST., MIAMI, FL, 33167

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000044815 THE EDGE EXPIRED 2018-04-06 2023-12-31 - 1430 NW 119TH STREET, MIAMI, FL, 33167

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 1995-03-27 - -
CHANGE OF PRINCIPAL ADDRESS 1995-03-27 1430 NW 119TH ST., MIAMI, FL 33167 -
REGISTERED AGENT ADDRESS CHANGED 1995-03-27 1430 NW 119TH ST., MIAMI, FL 33167 -
CHANGE OF MAILING ADDRESS 1995-03-27 1430 NW 119TH ST., MIAMI, FL 33167 -
REGISTERED AGENT NAME CHANGED 1995-03-27 DAVIS, IAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000710929 ACTIVE 2014-027492-CA-01 11TH JUDICIAL CIRCUIT MIAMI DA 2024-05-13 2029-11-12 $1,429,861.61 BIANCA HUDSON, 15720 NW 26 AVE, OPA-LOCKA, FL 33054-6906
J19000402063 LAPSED 2014-016863-CA-01 11TH CIR. CT. MIAMI-DADE, FL 2019-05-30 2024-06-12 $1,233,197.23 CHRISTOPHER E. NEALY, 20610 NW 22ND AVE., 3507 KYOTO GARDENS DR., SUITE 110, MIAMI GARDENS, FL 33167
J18000678540 TERMINATED 1000000798385 DADE 2018-09-26 2028-10-03 $ 734.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000774089 TERMINATED 1000000687134 DADE 2015-07-13 2035-07-15 $ 117,492.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001108282 TERMINATED 1000000515578 DADE 2013-06-04 2033-06-12 $ 5,739.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000914748 TERMINATED 1000000502269 DADE 2013-05-06 2033-05-08 $ 3,507.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000914789 TERMINATED 1000000502279 DADE 2013-05-06 2033-05-08 $ 136,295.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000521485 TERMINATED 1000000305216 MIAMI-DADE 2013-03-01 2033-03-06 $ 3,661.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
COSMIC CORP., etc., VS CHRISTOPHER E. NEALY, 3D2019-1268 2019-06-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-16863

Parties

Name COSMIC CORP.
Role Appellant
Status Active
Representations VIRGINIA WOLF GILLIAM
Name Christopher E. Nealy
Role Appellee
Status Active
Representations REGINALD A. MATHIS, Roy D. Wasson
Name Hon. Miguel M. de la O
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-11-07
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-11-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-11-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of COSMIC CORP.
Docket Date 2019-11-07
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ It is ordered that Appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2019-09-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-09-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-90 days to 12/5/19
Docket Date 2019-09-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of COSMIC CORP.
Docket Date 2019-07-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Christopher E. Nealy
Docket Date 2019-07-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of Miami-Dade Clerk
Docket Date 2019-06-28
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of COSMIC CORP.
Docket Date 2019-06-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of COSMIC CORP.
Docket Date 2019-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-02-02
ANNUAL REPORT 2010-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State