Search icon

COCO PLUM CENTRAL DISPOSAL SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: COCO PLUM CENTRAL DISPOSAL SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 01 Oct 1987 (38 years ago)
Date of dissolution: 22 May 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 May 2003 (22 years ago)
Document Number: N22798
FEI/EIN Number 650106233

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

Address: 2421 GROUPER DR, MARATHON, FL, 33050
Mail Address: 2421 GROUPER DR, MARATHON, FL, 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH MARIE S President 2421 GROUPER DRIVE, MARATHON, FL, 33050
SMITH MARIE S Secretary 2421 GROUPER DRIVE, MARATHON, FL, 33050
SMITH MARIE S Treasurer 2421 GROUPER DRIVE, MARATHON, FL, 33050
SMITH MARIE S Director 2421 GROUPER DRIVE, MARATHON, FL, 33050
CHAVERS SANDRA Director 2920 YELLOW TAIL DR, MARATHON, FL, 33050
SMITH S. MARIE Agent 2421 GROUPER DRIVE, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-05-22 - -
CHANGE OF PRINCIPAL ADDRESS 2002-07-16 2421 GROUPER DR, MARATHON, FL 33050 -
CHANGE OF MAILING ADDRESS 2002-07-16 2421 GROUPER DR, MARATHON, FL 33050 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-01 2421 GROUPER DRIVE, MARATHON, FL 33050 -
REGISTERED AGENT NAME CHANGED 2001-05-12 SMITH, S. MARIE -

Documents

Name Date
Voluntary Dissolution 2003-05-22
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-05-12
ANNUAL REPORT 2000-04-28
ANNUAL REPORT 1999-04-13
ANNUAL REPORT 1998-03-11
ANNUAL REPORT 1997-06-09
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State