Search icon

COCOA BEACH PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: COCOA BEACH PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COCOA BEACH PLUMBING, INC. 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: 24 Oct 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P03000123922
FEI/EIN Number 562413483

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

Address: 61 NORTH ORLANDO AVENUE, COCOA BEACH, FL, 32931, US
Mail Address: 61 NORTH ORLANDO AVENUE, COCOA BEACH, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN SHERYL A Secretary 520 Gateway Dr., MERRITT ISLAND, FL, 32952
GREEN DOUGLAS E President 520 Gateway Dr., MERRITT ISLAND, FL, 32952
SUNDIN GLENN T Agent 560 hidden creek drive, merritt island, FL, 32952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08014700055 ALL QUALITY COUNTERTOPS EXPIRED 2008-01-14 2013-12-31 - 63 N ORLANDO AVE, COCOA BEACH, FL, 32931
G04075700101 COCOA BEACH PLUMBING SERVICE EXPIRED 2004-03-15 2024-12-31 - 63 N ORLANDO AVENUE, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 560 hidden creek drive, merritt island, FL 32952 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-08 61 NORTH ORLANDO AVENUE, COCOA BEACH, FL 32931 -
CHANGE OF MAILING ADDRESS 2019-01-08 61 NORTH ORLANDO AVENUE, COCOA BEACH, FL 32931 -
REGISTERED AGENT NAME CHANGED 2018-10-02 SUNDIN, GLENN T -
REINSTATEMENT 2018-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2010-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000826923 TERMINATED 1000000852764 BREVARD 2019-12-16 2039-12-18 $ 599.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J19000641314 TERMINATED 1000000841766 BREVARD 2019-09-23 2039-09-25 $ 1,455.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J18000788729 TERMINATED 1000000805433 BREVARD 2018-11-28 2028-12-05 $ 440.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-01-08
REINSTATEMENT 2018-10-02
ANNUAL REPORT 2017-04-25
AMENDED ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-20

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37600
Current Approval Amount:
37600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37888.44

Date of last update: 01 Jun 2025

Sources: Florida Department of State