Search icon

THE COCOA BEACH COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: THE COCOA BEACH COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE COCOA BEACH COMPANY, INC. 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: 15 May 1984 (41 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: H03435
FEI/EIN Number 341439239

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

Address: 925 EUCLID AVE, STE 2000, CLEVELAND, OH, 44115-1496, US
Mail Address: 925 EUCLID AVE, STE 2000, CLEVELAND, OH, 44115-1496, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS JR CLYDE E Director 925 EVCLID AE 2000, CLEVELAND, OH, 44115
WILLIAMS JR CLYDE E President 925 EVCLID AE 2000, CLEVELAND, OH, 44115
WILLIAMS JR CLYDE E Treasurer 925 EVCLID AE 2000, CLEVELAND, OH, 44115
WILLIAMS JR CLYDE E Secretary 925 EVCLID AE 2000, CLEVELAND, OH, 44115
WILLIAMS, CLYDE E. JR. Director 2000 HUNTINGTON BANK BLD, CLEVELAND, OH
WILLIAMS, CLYDE E. JR. President 2000 HUNTINGTON BANK BLD, CLEVELAND, OH
WILLIAMS, CLYDE E. JR. Secretary 2000 HUNTINGTON BANK BLD, CLEVELAND, OH
HAVACH, JAMES M. Vice President 2000 HUNTINGTON BLDG., CLEVELAND, OH
HAVACH, JAMES M. Assistant Secretary 2000 HUNTINGTON BLDG., CLEVELAND, OH
ASSINK, KAREN A.P. Assistant Secretary 2000 HUNTINGTON BLDG., CLEVELAND, OH

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1994-04-25 925 EUCLID AVE, STE 2000, CLEVELAND, OH 44115-1496 -
CHANGE OF MAILING ADDRESS 1994-04-25 925 EUCLID AVE, STE 2000, CLEVELAND, OH 44115-1496 -
REGISTERED AGENT ADDRESS CHANGED 1994-04-25 1201 HAYES ST, STE 105, TALLAHASSEE, FL 32201 -
REGISTERED AGENT NAME CHANGED 1990-06-22 THE PRENTICE HALL CORPORATION SYSTEMS -

Documents

Name Date
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-21
ANNUAL REPORT 1997-04-30
ANNUAL REPORT 1996-03-29
ANNUAL REPORT 1995-04-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State