Search icon

OPERATION COCONUT, INC. - Florida Company Profile

Company Details

Entity Name: OPERATION COCONUT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OPERATION COCONUT, 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 May 1987 (38 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: J71736
FEI/EIN Number 592830217

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

Address: 13577 CHERRY TREE CT, FORT MYERS, FL, 33912, US
Mail Address: 13577 CHERRY TREE CT, FORT MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZELTMAN, RICHARD Director 13577 CHERRY TREE CT, FORT MYERS, FL, 33912
ZELTMAN, RICHARD President 13577 CHERRY TREE CT, FORT MYERS, FL, 33912
ZELTMAN, RICHARD Agent 13577 CHERRY TREE CT, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2002-01-14 13577 CHERRY TREE CT, FORT MYERS, FL 33912 -
CHANGE OF PRINCIPAL ADDRESS 2000-01-19 13577 CHERRY TREE CT, FORT MYERS, FL 33912 -
REGISTERED AGENT ADDRESS CHANGED 2000-01-19 13577 CHERRY TREE CT, FORT MYERS, FL 33912 -

Documents

Name Date
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-02-05
ANNUAL REPORT 2008-03-11
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-05-24
ANNUAL REPORT 2005-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State