Search icon

COCONUT PALMA'S, INC.

Company Details

Entity Name: COCONUT PALMA'S, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Aug 1986 (38 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: J30048
FEI/EIN Number 59-2714709
Address: 59741 OVERSEAS HWY, MARATHON, FL 33050
Mail Address: 59741 OVERSEAS HWY, MARATHON, FL 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
TROBIS, DESIREE Agent 58875 OVERSEAS HWY, MARATHON, FL 33050

President

Name Role Address
SIERRA, MANUEL President 59741 OVERSEAS HWY, MARATHON, FL 33050

Director

Name Role Address
SIERRA, MANUEL Director 59741 OVERSEAS HWY, MARATHON, FL 33050

Secretary

Name Role Address
SIERRA, MANUEL Secretary 59741 OVERSEAS HWY, MARATHON, FL 33050

Treasurer

Name Role Address
TROBIS, DESIREE Treasurer 58875 OVERSEAS HWY, MARATHON, FL 33050

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-27 59741 OVERSEAS HWY, MARATHON, FL 33050 No data
CHANGE OF MAILING ADDRESS 2006-03-27 59741 OVERSEAS HWY, MARATHON, FL 33050 No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-25 58875 OVERSEAS HWY, MARATHON, FL 33050 No data
REGISTERED AGENT NAME CHANGED 2005-01-25 TROBIS, DESIREE No data
CANCEL ADM DISS/REV 2005-01-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2006-03-27
REINSTATEMENT 2005-01-25
ANNUAL REPORT 2003-05-16
ANNUAL REPORT 2002-02-27
ANNUAL REPORT 2001-08-08
ANNUAL REPORT 2000-08-08
ANNUAL REPORT 1999-03-17
ANNUAL REPORT 1998-03-10
ANNUAL REPORT 1997-08-07
ANNUAL REPORT 1996-05-01

Date of last update: 04 Feb 2025

Sources: Florida Department of State