Entity Name: | COZMIC STAR INTERNATIONAL CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COZMIC STAR INTERNATIONAL CORP. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Mar 2000 (25 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 02 Dec 2011 (13 years ago) |
Document Number: | P00000021201 |
FEI/EIN Number |
030499729
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14203 Alistar Manor Drive, Wimauma, FL, 33598, US |
Mail Address: | 14203 Alistar Manor Drive, Wimauma, FL, 33598, US |
ZIP code: | 33598 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLEVELAND JOHN E | President | 14203 Alistar Manor Drive, Wimauma, FL, 33598 |
CLEVELAND JOHN E | Secretary | 14203 Alistar Manor Drive, Wimauma, FL, 33598 |
CLEVELAND JOHN E | Director | 14203 Alistar Manor Drive, Wimauma, FL, 33598 |
SPIEGEL & UTRERA, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-01 | 14203 Alistar Manor Drive, Wimauma, FL 33598 | - |
CHANGE OF MAILING ADDRESS | 2017-03-01 | 14203 Alistar Manor Drive, Wimauma, FL 33598 | - |
AMENDMENT AND NAME CHANGE | 2011-12-02 | COZMIC STAR INTERNATIONAL CORP. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-09 |
ANNUAL REPORT | 2023-04-01 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-06 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-03-01 |
Off/Dir Resignation | 2016-06-02 |
ANNUAL REPORT | 2016-03-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State