Entity Name: | COCONUT MAN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 14 Sep 2000 (24 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 05 Oct 2000 (24 years ago) |
Document Number: | P00000087380 |
FEI/EIN Number | 651052764 |
Address: | 24488 OVERSEAS HIGHWAY, SUMMERLAND KEY, FL, 33042 |
Mail Address: | P.O.BOX 103, SUMMERLAND KEY, FL, 33042 |
ZIP code: | 33042 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KLIMOCK GREGORY | Agent | 24488 OVERSEAS HIGHWAY, SUMMERLAND KEY, FL, 33042 |
Name | Role | Address |
---|---|---|
KLIMOCK GREGORY | Director | 24488 OVERSEAS HIGHWAY, SUMMERLAND KEY, FL, 33042 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2012-01-11 | 24488 OVERSEAS HIGHWAY, SUMMERLAND KEY, FL 33042 | No data |
REGISTERED AGENT NAME CHANGED | 2001-04-30 | KLIMOCK, GREGORY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2001-04-30 | 24488 OVERSEAS HIGHWAY, SUMMERLAND KEY, FL 33042 | No data |
NAME CHANGE AMENDMENT | 2000-10-05 | COCONUT MAN, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09001241321 | LAPSED | 16-2009-CA-002523 | CIR CRT IN&FOR DUVAL CNTY | 2009-05-20 | 2014-06-19 | $75,668.22 | JOHN DEERE LANDSCAPES, INC., 9333 CROWLEY ROAD, FORT WORTH, TX 76134 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-02-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State