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 |
Name | Role | Address |
---|---|---|
SANGER SEAN | Agent | 1825 W KING ST, COCOA, FL, 32926 |
Name | Role | Address |
---|---|---|
NELSON BRUCE J | President | 915 W NEW HAVEN AVENUE, MELBOURNE, FL, 32901 |
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 |
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 |
Name | Role | Address |
---|---|---|
LATSHAW TRACEY | Assistant Secretary | 6350 SPINAKER DRIVE, ROCKLEDGE, FL, 32955 |
Name | Role | Address |
---|---|---|
Nelson-Nash Barbara J | Officer | 3017 Hanover Ave, Richmond, VA, 23221 |
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 |
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 |
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