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 |
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 |
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 |
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 | - | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COSMIC CORP., etc., VS CHRISTOPHER E. NEALY, | 3D2019-1268 | 2019-06-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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