Entity Name: | COCC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COCC, 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: | 26 Feb 2001 (24 years ago) |
Document Number: | P01000020754 |
FEI/EIN Number |
651077699
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5843 VAN SIMMONS RD, WAUCHULA, FL, 33873 |
Mail Address: | PO BOX 488, WAUCHULA, FL, 33873 |
ZIP code: | 33873 |
County: | Hardee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAGAN PATRICIA | President | 1018 MAUDE ROAD, WAUCHULA, FL, 33873 |
RAGAN PATRICIA | Director | 1018 MAUDE ROAD, WAUCHULA, FL, 33873 |
CARMICHAEL KEVIN | Secretary | 2810 66th ST SW, NAPLES, FL, 34105 |
CARMICHAEL KEVIN | Treasurer | 2810 66th ST SW, NAPLES, FL, 34105 |
CARMICHAEL KEVIN | Director | 2810 66th ST SW, NAPLES, FL, 34105 |
CARMICHAEL KEVIN | Agent | 2810 66th ST SW, NAPLES, FL, 34105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-07-12 | 2810 66th ST SW, NAPLES, FL 34105 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-12 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State