Search icon

THE COTA GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE COTA GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE COTA GROUP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 28 Jan 2000 (25 years ago)
Date of dissolution: 08 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Feb 2022 (3 years ago)
Document Number: P00000011720
FEI/EIN Number 650981808

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

Address: 11009 GATEWOOD DRIVE, SUITE 104, BRADENTON, FL, 34211, US
Mail Address: 11009 GATEWOOD DRIVE, SUITE104, BRADENTON, FL, 34211, US
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COTA LAURA A Treasurer 11009 GATEWOOD DRIVE STE. 104, BRADENTON, FL, 34211
Schuetz Mark C Secretary 11009 Gatewood Dr., Bradenton, FL, 34211
COTA laura A Agent 11009 GATEWOOD DRIVE, BRADENTON, FL, 34211

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-08 - -
REGISTERED AGENT NAME CHANGED 2020-08-20 COTA, laura A -
CHANGE OF PRINCIPAL ADDRESS 2013-04-15 11009 GATEWOOD DRIVE, SUITE 104, BRADENTON, FL 34211 -
CHANGE OF MAILING ADDRESS 2013-04-15 11009 GATEWOOD DRIVE, SUITE 104, BRADENTON, FL 34211 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-17 11009 GATEWOOD DRIVE, SUITE 104, BRADENTON, FL 34211 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-08
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-08-20
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-15

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3953565009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient THE COTA GROUP INC.
Recipient Name Raw THE COTA GROUP INC.
Recipient DUNS 067336623
Recipient Address 11009 GATEWOOD DRIVE SUITE 1, BRADENTON, MANATEE, FLORIDA, 34211-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5296957303 2020-04-30 0455 PPP 11009 Gatewood Dr, Bradenton, FL, 34211-4941
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20600
Loan Approval Amount (current) 20600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34211-4941
Project Congressional District FL-16
Number of Employees 3
NAICS code 524126
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20826.32
Forgiveness Paid Date 2021-06-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State