Search icon

COCOA VILLAGE ANTIQUE MALL, INC.

Company Details

Entity Name: COCOA VILLAGE ANTIQUE MALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Aug 2003 (21 years ago)
Date of dissolution: 09 Nov 2009 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Nov 2009 (15 years ago)
Document Number: P03000096176
FEI/EIN Number 550846255
Address: 105 BREVARD AVE., COCOA, FL, 32922
Mail Address: 105 BREVARD AVE., COCOA, FL, 32922
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
SEELIE LYNITA Agent 105 BREVARD AVENUE, COCOA, FL, 32922

Treasurer

Name Role Address
SEELIE LYNITA Treasurer POB 320988, COCOA BEACH, FL, 32932

Director

Name Role Address
SEELIE LYNITA Director POB 320988, COCOA BEACH, FL, 32932
PINKNEY KAREN S Director 4305 RANDON LN, MERRITT ISLAND, FL, 32952
BROCK BARBARA S Director 135 OAKLEDGE DRIVE, ROCKLEDGE, FL, 32955

President

Name Role Address
PINKNEY KAREN S President 4305 RANDON LN, MERRITT ISLAND, FL, 32952

Secretary

Name Role Address
BROCK BARBARA S Secretary 135 OAKLEDGE DRIVE, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-11-09 No data No data
CHANGE OF MAILING ADDRESS 2009-01-07 105 BREVARD AVE., COCOA, FL 32922 No data
AMENDMENT 2006-10-06 No data No data
REGISTERED AGENT NAME CHANGED 2006-02-06 SEELIE, LYNITA No data
AMENDMENT 2005-04-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-02-11 105 BREVARD AVE., COCOA, FL 32922 No data
AMENDMENT 2004-01-22 No data No data
AMENDMENT 2003-12-29 No data No data

Documents

Name Date
Voluntary Dissolution 2009-11-09
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-02-16
Amendment 2006-10-06
ANNUAL REPORT 2006-02-06
Amendment 2005-04-28
ANNUAL REPORT 2005-02-11
ANNUAL REPORT 2004-02-25
Amendment 2004-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State