Search icon

COCOA BREVARD PAPER COMPANY

Company Details

Entity Name: COCOA BREVARD PAPER COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Feb 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Apr 2010 (15 years ago)
Document Number: P02000021206
FEI/EIN Number 320004505
Address: 2845 W. King St.,, COCOA, FL, 32926, US
Mail Address: 2845 W. King St.,, COCOA, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
KNIGHT DANA Agent 6090 ADINA RD., COCOA, FL, 32927

President

Name Role Address
KNIGHT DANA J President 5215 MELISSA DR., TITUSVILLE, FL, 32780

Vice President

Name Role Address
BREKKE JOYCE M Vice President 6090 ADINA RD, COCOA, FL, 32927

Secretary

Name Role Address
BREKKE JOYCE M Secretary 6090 ADINA RD, COCOA, FL, 32927

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 2845 W. King St.,, Suite 306, COCOA, FL 32926 No data
CHANGE OF MAILING ADDRESS 2021-04-27 2845 W. King St.,, Suite 306, COCOA, FL 32926 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-14 6090 ADINA RD., COCOA, FL 32927 No data
NAME CHANGE AMENDMENT 2010-04-12 COCOA BREVARD PAPER COMPANY No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000317128 LAPSED 05-2011-CA-7798 BREVARD COUNTY 2011-05-03 2016-05-23 $25,025.78 LAGASSE, INC., 1 PARKWAY NORTH BLVD., #100, DEERFIELD, IL. 60015

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State