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 |
Name | Role | Address |
---|---|---|
WOTITZKY EDWARD | Agent | 223 TAYLOR STREET, PUNTA GORDA, FL, 33950 |
Name | Role | Address |
---|---|---|
TADROS CHRIS | President | 12 SE 7th Street, Suite 803, Fort Lauderdale,, FL, 33301 |
Name | Role | Address |
---|---|---|
TADROS CHRIS | Secretary | 12 SE 7th Street, Suite 803, Fort Lauderdale, FL, 33301 |
Name | Role | Address |
---|---|---|
TADROS CHRIS | Treasurer | 12 SE 7th Street, Suite 803, Fort Lauderdsale, FL, 33301 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-02-27 | 5450 N. ATLANTIC AVE., COCOA BEACH, FL 32931 | No data |
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