Entity Name: | COSMOS CONTRACTING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COSMOS CONTRACTING 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 May 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 May 2003 (22 years ago) |
Document Number: | H57868 |
FEI/EIN Number |
592657598
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1701 Highway A1A, Suite 210, VERO BEACH, FL, 32963, US |
Mail Address: | PO BOX 3808, VERO BEACH, FL, 32964, US |
ZIP code: | 32963 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES MARY S | Vice President | 1555 CLUB DRIVE, VERO BEACH, FL, 32963 |
TORRES MARY S | Secretary | 1555 CLUB DRIVE, VERO BEACH, FL, 32963 |
TORRES MARY S | Director | 1555 CLUB DRIVE, VERO BEACH, FL, 32963 |
TORRES TERRY T | President | 1555 CLUB DRIVE, VERO BEACH, FL, 32963 |
TORRES TERRY T | Treasurer | 1555 CLUB DRIVE, VERO BEACH, FL, 32963 |
TORRES TERRY T | Director | 1555 CLUB DRIVE, VERO BEACH, FL, 32963 |
TORRES ANNA M | Vice President | 1555 CLUB DR., VERO BEACH, FL, 32963 |
BLAKE GLENN E | Agent | 1575 48th Avenue, Vero Beach, FL, 32966 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-02-13 | 1575 48th Avenue, Vero Beach, FL 32966 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-19 | 1701 Highway A1A, Suite 210, VERO BEACH, FL 32963 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-19 | BLAKE, GLENN ESQ. | - |
REINSTATEMENT | 2003-05-27 | - | - |
CHANGE OF MAILING ADDRESS | 2003-05-27 | 1701 Highway A1A, Suite 210, VERO BEACH, FL 32963 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
NAME CHANGE AMENDMENT | 1986-12-08 | COSMOS CONTRACTING CORP. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000315878 | TERMINATED | 1000000053871 | 2179 2472 | 2007-06-28 | 2029-01-28 | $ 1,600.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J09000076306 | TERMINATED | 1000000053871 | 2179 2472 | 2007-06-28 | 2029-01-22 | $ 1,600.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-06-24 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State