Search icon

COCOA HYUNDAI, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COCOA HYUNDAI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Jan 2000 (26 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
City: Cocoa
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON BRUCE J President 915 W NEW HAVEN AVENUE, MELBOURNE, FL, 32901
NELSON BRUCE J Secretary 915 W NEW HAVEN AVENUE, MELBOURNE, FL, 32901
DIFEO SAMUEL X Director 140 Loggerhead Point, Vero Beach, FL, 32963
DIFEO JOSEPH C Director 104 Lighthouse Drive, Jupiter Inlet Colony, FL, 33469
RUSSELL MICHELLE T Secretary 2410 Pimlico Lane, Melbourne, FL, 32934
LATSHAW TRACEY Assistant Secretary 6350 SPINAKER DRIVE, ROCKLEDGE, FL, 32955
Nelson-Nash Barbara J Officer 3017 Hanover Ave, Richmond, VA, 23221
SANGER SEAN Agent 1825 W KING ST, COCOA, FL, 32926

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 - 1825 W KING STREET, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-06-14 SANGER, SEAN -
REGISTERED AGENT ADDRESS CHANGED 2021-06-14 1825 W KING ST, COCOA, FL 32926 -
CHANGE OF PRINCIPAL ADDRESS 2013-12-04 1825 W KING ST, COCOA, FL 32926 -

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

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
729763.00
Total Face Value Of Loan:
729763.00

Paycheck Protection Program

Jobs Reported:
71
Initial Approval Amount:
$729,763
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$729,763
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$736,756.56
Servicing Lender:
Ally Bank
Use of Proceeds:
Payroll: $729,763

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State