Search icon

COCOA HYUNDAI, INC.

Company Details

Entity Name: COCOA HYUNDAI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Jan 2000 (25 years ago)
Document Number: P00000004344
FEI/EIN Number 223707143
Address: 1825 W KING ST, COCOA, FL, 32926, US
Mail Address: 1825 W KING ST, COCOA, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
SANGER SEAN Agent 1825 W KING ST, COCOA, FL, 32926

President

Name Role Address
NELSON BRUCE J President 915 W NEW HAVEN AVENUE, MELBOURNE, FL, 32901

Secretary

Name Role Address
NELSON BRUCE J Secretary 915 W NEW HAVEN AVENUE, MELBOURNE, FL, 32901
RUSSELL MICHELLE T Secretary 2410 Pimlico Lane, Melbourne, FL, 32934

Director

Name Role Address
DIFEO SAMUEL X Director 140 Loggerhead Point, Vero Beach, FL, 32963
DIFEO JOSEPH C Director 104 Lighthouse Drive, Jupiter Inlet Colony, FL, 33469

Assistant Secretary

Name Role Address
LATSHAW TRACEY Assistant Secretary 6350 SPINAKER DRIVE, ROCKLEDGE, FL, 32955

Officer

Name Role Address
Nelson-Nash Barbara J Officer 3017 Hanover Ave, Richmond, VA, 23221

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000126013 GENESIS OF COCOA ACTIVE 2018-11-28 2028-12-31 No data 1825 W KING STREET, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-06-14 SANGER, SEAN No data
REGISTERED AGENT ADDRESS CHANGED 2021-06-14 1825 W KING ST, COCOA, FL 32926 No data
CHANGE OF PRINCIPAL ADDRESS 2013-12-04 1825 W KING ST, COCOA, FL 32926 No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-28
Reg. Agent Change 2021-06-14
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State