COCONUTS COMEDY CLUB, INC. - Florida Company Profile

Entity Name: | COCONUTS COMEDY CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COCONUTS COMEDY CLUB, 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: |
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: | 04 Apr 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2020 (5 years ago) |
Document Number: | K77637 |
FEI/EIN Number |
592952651
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 200 104th Avenue, Treasure Island, FL, 33706, US |
Address: | 6000 GULF BLVD, ST PETERSBURG, FL, 33706, US |
ZIP code: | 33706 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHOEMAKER ROBERT G | President | 12016 LAGOON LAN, TREASURE ISLAND, FL, 33706 |
GRIBBIN THOMAS A | Vice President | 9369 BLIND PASS ROAD, ST PETERSBURG, FL, 33706 |
Shoemaker Robert G | Agent | 5297 81st. Lane, #16, St. Petersburg, FL, 33709 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-22 | 5297 81st. Lane, #16, St. Petersburg, FL 33709 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-22 | 6000 GULF BLVD, ST PETERSBURG, FL 33706 | - |
REINSTATEMENT | 2020-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-09-28 | Shoemaker, Robert G | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2018-04-25 | 6000 GULF BLVD, ST PETERSBURG, FL 33706 | - |
REINSTATEMENT | 2003-08-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 1996-04-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000336492 | TERMINATED | 1000000159013 | PINELLAS | 2010-01-29 | 2030-02-16 | $ 1,641.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J10000336500 | TERMINATED | 1000000159015 | PINELLAS | 2010-01-28 | 2030-02-16 | $ 853.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-02-03 |
REINSTATEMENT | 2020-09-28 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-09-18 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State