Entity Name: | COTOMO CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COTOMO 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: |
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: | 12 Jun 2000 (25 years ago) |
Date of dissolution: | 13 Mar 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Mar 2022 (3 years ago) |
Document Number: | P00000056310 |
FEI/EIN Number |
030418611
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1474-A WEST 84 STREET, HIALEAH, FL, 33014 |
Mail Address: | 1474-A WEST 84 STREET, HIALEAH, FL, 33014 |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARCH MILDRED | President | 1474-A WEST 84 STREET, HIALEAH, FL, 33014 |
MARCH MILDRED | Director | 1474-A WEST 84 STREET, HIALEAH, FL, 33014 |
OSMAN L. MICHAEL | Vice President | 1474-A WEST 84 STREET, HIALEAH, FL, 330143363 |
OSMAN L. MICHAEL | Secretary | 1474-A WEST 84 STREET, HIALEAH, FL, 330143363 |
OSMAN L. MICHAEL | Director | 1474-A WEST 84 STREET, HIALEAH, FL, 330143363 |
OSMAN L. MICHAEL | Agent | 1474-A WEST 84 STREET, HIALEAH, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-03-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-04-30 | OSMAN, L. MICHAEL | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-03-13 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State