Search icon

COCO PARIS, INC. - Florida Company Profile

Company Details

Entity Name: COCO PARIS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COCO PARIS, 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: 05 Feb 1990 (35 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L52677
FEI/EIN Number 650495683

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

Address: 19575 BISCAYNE BLVD, 1467, AVENTURA, FL, 33180, US
Mail Address: 2655 LE JEUNE ROAD, #905, CORAL GABLES, FL, 33134, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARQUINA JOSE M President 2655 LE JEUNE ROAD. STE# 905, CORAL GABLES, FL, 33134
LACK RANDY L Vice President 20 ISLAND DRIVE, KEY BISCAYNE, FL, 33149
MARQUINA JOSE Agent 20 ISLAND DRIVE, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-24 19575 BISCAYNE BLVD, 1467, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2003-01-29 20 ISLAND DRIVE, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2003-01-29 19575 BISCAYNE BLVD, 1467, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2003-01-29 MARQUINA, JOSE -
REINSTATEMENT 1994-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-09-29 - -
AMENDMENT AND NAME CHANGE 1993-09-29 COCO PARIS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000271582 TERMINATED 1000000147371 DADE 2009-11-24 2030-02-16 $ 1,282.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-01-29
ANNUAL REPORT 2002-02-18
ANNUAL REPORT 2001-02-12
ANNUAL REPORT 2000-03-13
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-02-11
ANNUAL REPORT 1997-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State