Search icon

C.O.C. TOO, CORP. - Florida Company Profile

Company Details

Entity Name: C.O.C. TOO, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.O.C. TOO, CORP. 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: 11 Dec 2002 (22 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P02000130448
FEI/EIN Number 542094167

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

Address: 2630 SW 28TH STREET, UNIT 61B, MIAMI, FL, 33133
Mail Address: 2630 SW 28TH STREET, UNIT 61B, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rua Omaida President 2630 SW 28 Street, Miami, FL, 33133
Rua Omaida Agent 2630 SW 28TH STREET, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2013-01-26 Rua, Omaida -
CHANGE OF PRINCIPAL ADDRESS 2012-08-16 2630 SW 28TH STREET, UNIT 61B, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2012-08-16 2630 SW 28TH STREET, UNIT 61B, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2012-08-16 2630 SW 28TH STREET, UNIT 61B, MIAMI, FL 33133 -
REINSTATEMENT 2012-08-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2008-06-02 - -

Documents

Name Date
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-26
REINSTATEMENT 2012-08-16
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-15
Reg. Agent Change 2008-06-02
Amendment 2008-06-02
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State