Search icon

COUSINS INVESTMENT INC.

Company Details

Entity Name: COUSINS INVESTMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Apr 2000 (25 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P00000039238
FEI/EIN Number 651034697
Address: 21930 SW 254 ST., REDLAND, FL, 33031
Mail Address: 21930 SW 254 ST., REDLAND, FL, 33031
ZIP code: 33031
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CRESPO MERCEDES B Agent 21930 SW 254 ST., REDLAND, FL, 33031

Director

Name Role Address
CRESPO MERCEDES B Director 21930 SW 254 ST., REDLAND, FL, 33031

Treasurer

Name Role Address
CRESPO VANESSA M Treasurer 21930 SW 254 ST., REDLAND, FL, 33031

Officer

Name Role Address
CRESPO JOSE A Officer 21930 SW 254 ST., REDLAND, FL, 33031
LIZANO ROBERTO C Officer 21930 SW 254 ST., REDLAND, FL, 33034

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09106900345 TC BILLING SERVICES EXPIRED 2009-04-16 2014-12-31 No data 21930 SW 254 ST., HOMESTEAD, FL, 33031

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-05 21930 SW 254 ST., REDLAND, FL 33031 No data
CHANGE OF MAILING ADDRESS 2007-02-05 21930 SW 254 ST., REDLAND, FL 33031 No data
REGISTERED AGENT ADDRESS CHANGED 2007-02-05 21930 SW 254 ST., REDLAND, FL 33031 No data
REGISTERED AGENT NAME CHANGED 2005-03-31 CRESPO, MERCEDES BPRES No data

Documents

Name Date
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-03-30
ANNUAL REPORT 2005-03-31
ANNUAL REPORT 2004-03-02
ANNUAL REPORT 2003-02-21
ANNUAL REPORT 2002-02-18
ANNUAL REPORT 2001-03-12
Domestic Profit 2000-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State