Search icon

COCOA BEACH & BAYVIEW ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: COCOA BEACH & BAYVIEW ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COCOA BEACH & BAYVIEW ENTERPRISES, 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: 06 Sep 1984 (41 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: H19865
FEI/EIN Number 593005176

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

Address: 5801 RIDGEWOOD AVE., APT. B, COCOA BEACH, FL, 32931
Mail Address: 5801 RIDGEWOOD AVE., APT. B, COCOA BEACH, FL, 32931
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WITEK, E. Vice President 5801 RIDGEWOOD AVE.,#B, COCOA BEACH, FL
WITEK, E. Secretary 5801 RIDGEWOOD AVE.,#B, COCOA BEACH, FL
WITEK, E. Director 5801 RIDGEWOOD AVE.,#B, COCOA BEACH, FL
KAMMERUDE, MARY Agent 102 COLUMBIA DRIVE #105, CAPE CANAVERAL, FL, 32920
WITEK, R. J. President 5801 RIDGEWOOD AVE.,#B, COCOA BEACH, FL
WITEK, R. J. Treasurer 5801 RIDGEWOOD AVE.,#B, COCOA BEACH, FL
WITEK, R. J. Director 5801 RIDGEWOOD AVE.,#B, COCOA BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT NAME CHANGED 1988-07-18 KAMMERUDE, MARY -
REGISTERED AGENT ADDRESS CHANGED 1988-07-18 102 COLUMBIA DRIVE #105, CAPE CANAVERAL, FL 32920 -

Date of last update: 02 Apr 2025

Sources: Florida Department of State