Search icon

COTEE RIVER LOUNGE, INC. - Florida Company Profile

Company Details

Entity Name: COTEE RIVER LOUNGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COTEE RIVER LOUNGE, 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: 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: 03 Apr 2001 (24 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P01000035277
FEI/EIN Number 593559041

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12339 LITTLE RD, HUDSON, FL, 34667, US
Mail Address: 12339 LITTLE RD, HUDSON, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REED RUBY President 12339 LITTLE RD, HUDSON, FL, 34667
REED RUBY Director 12339 LITTLE RD, HUDSON, FL, 34667
REED RUBY Agent 12339 LITTLE RD, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 12339 LITTLE RD, NO 105, HUDSON, FL 34667 -
CHANGE OF MAILING ADDRESS 2018-04-30 12339 LITTLE RD, NO 105, HUDSON, FL 34667 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 12339 LITTLE RD, NO 105, HUDSON, FL 34667 -
REGISTERED AGENT NAME CHANGED 2005-03-14 REED, RUBY -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State