Search icon

COCONUTS CUBAN CAFE & DELI, INC.

Company Details

Entity Name: COCONUTS CUBAN CAFE & DELI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Feb 2003 (22 years ago)
Date of dissolution: 14 May 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 May 2007 (18 years ago)
Document Number: P03000016365
FEI/EIN Number 450500367
Address: 598 S RONALD REAGAN BLVD, LONGWOOD, FL, 32750
Mail Address: 598 S RONALD REAGAN BLVD, LONGWOOD, FL, 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
COOLEY EDWARD R Agent SHEPARD, MCCABE + COOLEY, LONGWOOD, FL, 32750

Director

Name Role Address
TATO MANUEL I Director 598 S RONALD REAGAN BLVD, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-05-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-05 598 S RONALD REAGAN BLVD, LONGWOOD, FL 32750 No data
CHANGE OF MAILING ADDRESS 2005-04-05 598 S RONALD REAGAN BLVD, LONGWOOD, FL 32750 No data
REGISTERED AGENT NAME CHANGED 2005-04-05 COOLEY, EDWARD RESQ No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-05 SHEPARD, MCCABE + COOLEY, 1450 SR 434 WEST, STE 200, LONGWOOD, FL 32750 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900005197 LAPSED 04-SC-5453 ORANGE COUNTY COUNTY COURT 2005-03-10 2010-03-18 $2242.97 FLORIDA RECYCLING SERVICES, INC., 1099 MILLER DRIVE, ALTAMONTE SPRINGS, FL 32701
J05000008448 LAPSED 04-16129-SC-I HILLSBOROUGH CO. COUNTY COURT 2004-09-02 2010-01-24 $3,893.39 PENINSULAR PAPER COMPANY, POB 1197, TAMPA, FL 33601

Documents

Name Date
Voluntary Dissolution 2007-05-14
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-04-05
ANNUAL REPORT 2004-05-24
Domestic Profit 2003-02-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State