Search icon

COJO ENTERPRISES, INC.

Company Details

Entity Name: COJO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Dec 2001 (23 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P01000119545
FEI/EIN Number 010567056
Address: 5008 DEANNA LN, FORT PIERCE, FL, 34946
Mail Address: 5008 DEANNA LN, FORT PIERCE, FL, 34946
ZIP code: 34946
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
GREER JOHN M Agent 5008 DEANNA LN, FT PIERCE, FL, 34946

Director

Name Role Address
GREER JOHN M Director 5008 DEANNA LN, FT PIERCE, FL, 34946
GREER MARGARET C Director 5008 DEANNA LANE, FORT PIERCE, FL, 34946

President

Name Role Address
GREER JOHN M President 5008 DEANNA LN, FT PIERCE, FL, 34946

Treasurer

Name Role Address
GREER JOHN M Treasurer 5008 DEANNA LN, FT PIERCE, FL, 34946

Secretary

Name Role Address
GREER MARGARET C Secretary 5008 DEANNA LANE, FORT PIERCE, FL, 34946

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2008-04-11 GREER, JOHN M No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-04 5008 DEANNA LN, FT PIERCE, FL 34946 No data
CHANGE OF PRINCIPAL ADDRESS 2003-03-31 5008 DEANNA LN, FORT PIERCE, FL 34946 No data
CHANGE OF MAILING ADDRESS 2003-03-31 5008 DEANNA LN, FORT PIERCE, FL 34946 No data

Documents

Name Date
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-03-24
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-03-08
ANNUAL REPORT 2003-03-31
Domestic Profit 2001-12-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State