Entity Name: | COCONUT CONSULTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COCONUT CONSULTING, 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: |
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: | 19 Jun 2000 (25 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 14 Oct 2009 (16 years ago) |
Document Number: | P00000059271 |
FEI/EIN Number |
651017697
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1859 UNIVERSITY DR, coral springs, FL, 33071, US |
Mail Address: | 1859 UNIVERSITY DR, coral springs, FL, 33071, US |
ZIP code: | 33071 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARMBRISTER CECIL | Director | 1305 S.W. 75TH AVENUE, NORTH LAUDERDALE, FL, 33068 |
THE KLEIN GROUP CPA PA | Agent | 2300 NW CORPORATE BLVD, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-11-11 | 1859 UNIVERSITY DR, coral springs, FL 33071 | - |
CHANGE OF MAILING ADDRESS | 2021-11-11 | 1859 UNIVERSITY DR, coral springs, FL 33071 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-11 | 2300 NW CORPORATE BLVD, 112, BOCA RATON, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-16 | THE KLEIN GROUP CPA PA | - |
CANCEL ADM DISS/REV | 2009-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 2001-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-16 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State