Entity Name: | COCO'S PET RANCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 28 Aug 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Sep 2015 (10 years ago) |
Document Number: | N14000008057 |
FEI/EIN Number |
47-1790510
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7225 JOHNSTON RD, ZOLFO SPRINGS, FL, 33890 |
Mail Address: | 7225 JOHNSTON RD, ZOLFO SPRINGS, FL, 33890 |
ZIP code: | 33890 |
County: | Hardee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOLINA JORGE | President | 7225 JOHNSTON RD, ZOLFO SPRINGS, FL, 33890 |
MOLINA JORGE | Director | 7225 JOHNSTON RD, ZOLFO SPRINGS, FL, 33890 |
ZEIGLER TOM | Vice President | 7225 JOHNSTON RD, ZOLFO SPRINGS, FL, 33890 |
ZEIGLER TOM | Director | 7225 JOHNSTON RD, ZOLFO SPRINGS, FL, 33890 |
MOLINA ENRIQUE | Secretary | 7225 JOHNSTON RD, ZOLFO SPRINGS, FL, 33890 |
MOLINA ENRIQUE | Director | 7225 JOHNSTON RD, ZOLFO SPRINGS, FL, 33890 |
Molina Maria | Chief Executive Officer | 7225 JOHNSTON RD, ZOLFO SPRINGS, FL, 33890 |
Miyar Aida M | Officer | 3134 Bernadette Ln, Sarasota, FL, 34234 |
Foradada Jose | Officer | 4224 Saltwater Blvd, Tampa, FL, 33615 |
Molina Jorge L | Agent | 7225 JOHNSTON RD, ZOLFO SPRINGS, FL, 33890 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-03-16 | 7225 JOHNSTON RD, ZOLFO SPRINGS, FL 33890 | - |
AMENDMENT | 2015-09-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-03-28 | Molina, Jorge Luis | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-05 |
AMENDED ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-03-15 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-03-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State