Search icon

TEASERS COCOA, INC.

Company Details

Entity Name: TEASERS COCOA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Aug 2003 (21 years ago)
Document Number: P03000085675
FEI/EIN Number 200136368
Address: 5450 N. ATLANTIC AVE., COCOA BEACH, FL, 32931
Mail Address: 350 South STREET, PROVIDENCE,, RI, 02903, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
WOTITZKY EDWARD Agent 223 TAYLOR STREET, PUNTA GORDA, FL, 33950

President

Name Role Address
TADROS CHRIS President 12 SE 7th Street, Suite 803, Fort Lauderdale,, FL, 33301

Secretary

Name Role Address
TADROS CHRIS Secretary 12 SE 7th Street, Suite 803, Fort Lauderdale, FL, 33301

Treasurer

Name Role Address
TADROS CHRIS Treasurer 12 SE 7th Street, Suite 803, Fort Lauderdsale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000121232 CHEATERS ACTIVE 2022-09-26 2027-12-31 No data 350 SOUTH STREET, PROVIDENCE, RI, 02903

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-02-27 5450 N. ATLANTIC AVE., COCOA BEACH, FL 32931 No data

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State