Search icon

C.O.K.Y., INC. - Florida Company Profile

Company Details

Entity Name: C.O.K.Y., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.O.K.Y., 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: 28 Mar 1986 (39 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: J06544
FEI/EIN Number 592655491

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

Address: 2920 SW 27 AVE, COCONUT GROVE, FL, 33133
Mail Address: 2920 SW 27 AVE, COCONUT GROVE, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNOZ, YOLANDA President 2190 SW 22ND TERRACE, MIAMI, FL, 33145
MUNOZ, YOLANDA Agent 2190 SW 22ND TERRACE, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2006-05-30 - -
REGISTERED AGENT ADDRESS CHANGED 2006-02-15 2190 SW 22ND TERRACE, MIAMI, FL 33145 -
CHANGE OF PRINCIPAL ADDRESS 2005-06-30 2920 SW 27 AVE, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2005-06-30 2920 SW 27 AVE, COCONUT GROVE, FL 33133 -
NAME CHANGE AMENDMENT 2001-06-20 C.O.K.Y., INC. -
REINSTATEMENT 1995-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000961406 LAPSED 09-87945-CA-01 CIR CRT MIAMIDADE CNTY 2010-09-08 2015-10-04 $97189.41 JPMORGAN CHASE BANK, N.A., 201 N. CENTRAL AVENUE, 7TH FL, AZ-1004, PHOENIX, AZ 85004

Documents

Name Date
REINSTATEMENT 2010-04-26
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-05-08
Off/Dir Resignation 2006-08-04
Amendment 2006-05-30
Off/Dir Resignation 2006-05-22
ANNUAL REPORT 2006-02-15
ANNUAL REPORT 2005-06-30
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State