Search icon

COTTON SULA, INC. - Florida Company Profile

Company Details

Entity Name: COTTON SULA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COTTON SULA, 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: 11 Mar 2004 (21 years ago)
Date of dissolution: 19 Dec 2011 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2011 (13 years ago)
Document Number: P04000044931
FEI/EIN Number 562444730

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

Address: 10801 S.W. 68TH AVENUE, MIAMI, FL, 33156, US
Mail Address: 10801 S.W. 68TH AVENUE, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIM YOUNG TAIK P President 10801 SW 88TH AVENUE, MIAMI, FL, 33156
KIM YOUNG TAIK P Secretary 10801 SW 88TH AVENUE, MIAMI, FL, 33156
KIM YOUNG TAIK P Director 10801 SW 88TH AVENUE, MIAMI, FL, 33156
KIM MI AIE T Treasurer 10801 S.W. 68TH AVENUE, MIAMI, FL, 33156
FRIED MARK E Agent 1110 BRIKELL AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-12-19 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 10801 S.W. 68TH AVENUE, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2008-04-28 10801 S.W. 68TH AVENUE, MIAMI, FL 33156 -
AMENDMENT 2008-04-28 - -
AMENDMENT 2007-06-07 - -
REVOCATION OF VOLUNTARY DISSOLUT 2007-06-04 - -
VOLUNTARY DISSOLUTION 2007-03-05 - -

Documents

Name Date
Voluntary Dissolution 2011-12-19
ANNUAL REPORT 2011-03-20
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-06-23
ANNUAL REPORT 2008-08-07
Amendment 2008-04-28
Amendment 2007-06-07
Revocation of Dissolution 2007-06-04
Voluntary Dissolution 2007-03-05
ANNUAL REPORT 2007-01-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State